Founded in 1994, Polstore Storage Systems Ltd has its registered office in Guildford in Surrey, it has a status of "Active". The current directors of Polstore Storage Systems Ltd are listed as Lucas-lucas, Adam Welles, Lucas-lucas, Erica Elizabeth, Lucas Lucas, St John Wyndham, Lucas-lucas, Jonathan Woolmer, Lucas-lucas, Jonathan, Lucas-lucas, Wyndham, Lucas-lucas, Wyndham at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS LUCAS, St John Wyndham | 16 May 1995 | 31 July 1996 | 1 |
LUCAS-LUCAS, Jonathan Woolmer | 01 June 2013 | 06 March 2019 | 1 |
LUCAS-LUCAS, Jonathan | 31 July 1996 | 08 April 2002 | 1 |
LUCAS-LUCAS, Wyndham | 01 June 2013 | 30 July 2020 | 1 |
LUCAS-LUCAS, Wyndham | 31 July 1996 | 31 December 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS-LUCAS, Adam Welles | 31 July 1996 | 20 January 2005 | 1 |
LUCAS-LUCAS, Erica Elizabeth | 16 May 1994 | 31 July 1996 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 July 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 03 June 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
SH01 - Return of Allotment of shares | 25 September 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 28 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 23 May 2008 | |
287 - Change in situation or address of Registered Office | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 01 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 16 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 04 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
395 - Particulars of a mortgage or charge | 23 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363a - Annual Return | 02 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
325 - Location of register of directors' interests in shares etc | 30 July 1996 | |
353 - Register of members | 30 July 1996 | |
AA - Annual Accounts | 16 July 1996 | |
363a - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 29 February 1996 | |
CERTNM - Change of name certificate | 21 February 1996 | |
RESOLUTIONS - N/A | 07 June 1995 | |
RESOLUTIONS - N/A | 07 June 1995 | |
287 - Change in situation or address of Registered Office | 07 June 1995 | |
363b - Annual Return | 07 June 1995 | |
288 - N/A | 07 June 1995 | |
288 - N/A | 07 June 1995 | |
RESOLUTIONS - N/A | 06 March 1995 | |
287 - Change in situation or address of Registered Office | 24 August 1994 | |
288 - N/A | 24 August 1994 | |
288 - N/A | 24 August 1994 | |
NEWINC - New incorporation documents | 16 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 December 2012 | Outstanding |
N/A |
Debenture | 01 June 2000 | Outstanding |
N/A |
Debenture | 09 November 1999 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 29 October 1999 | Outstanding |
N/A |