About

Registered Number: 02929567
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 The Pines Trading Estate, Broad Street, Guildford, Surrey, GU3 3BH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.