About

Registered Number: 04175767
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Hecla Works Brown Street, Bamber Bridge, Preston, Lancashire, PR5 6LW

 

Having been setup in 2001, Pollution Control (UK) Ltd have registered office in Preston, Lancashire, it has a status of "Active". Pollution Control (UK) Ltd is registered for VAT. We do not know the number of employees at this organisation. Dawson, Averyl, Dawson, Antony John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Antony John 08 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Averyl 10 January 2003 - 1

Filing History

Document Type Date
MR04 - N/A 24 April 2020
MR04 - N/A 19 March 2020
CS01 - N/A 13 March 2020
CVA4 - N/A 21 February 2020
AA - Annual Accounts 22 December 2019
CVA3 - N/A 30 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 December 2018
CVA3 - N/A 09 July 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 29 December 2017
CVA3 - N/A 23 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 03 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 January 2015
1.1 - Report of meeting approving voluntary arrangement 15 May 2014
AR01 - Annual Return 06 May 2014
AAMD - Amended Accounts 11 February 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 06 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
353 - Register of members 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
395 - Particulars of a mortgage or charge 04 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Fully Satisfied

N/A

Fixed and floating charge 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.