Company NamePole Position Services Ltd
DirectorTomasz Waldemar Wieloch
Company StatusActive
Company Number05150921
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameTomasz Waldemar Wieloch
Date of BirthMay 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed14 June 2004(4 days after company formation)
Appointment Duration19 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary NameRebecca Irene Wieloch
NationalityBritish
StatusResigned
Appointed14 June 2004(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2005)
RoleCompany Director
Correspondence Address29 Beresford Road
Stretford
Manchester
M32 0PZ
Secretary NameMarcin Wieloch
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2010)
RoleCompany Director
Correspondence Address160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepolepositionservices.co.uk

Location

Registered AddressUnit 9 Westpoint Enterprise Park
Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Tomasz Waldermar Wieloch
100.00%
Ordinary

Financials

Year2014
Net Worth£171,828
Current Liabilities£118,621

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

30 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
4 October 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 December 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Marcin Wieloch as a secretary (1 page)
22 May 2012Termination of appointment of Marcin Wieloch as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Registered office address changed from 16 Colwell Avenue Stretford Manchester M32 9HD United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 16 Colwell Avenue Stretford Manchester M32 9HD United Kingdom on 18 January 2011 (1 page)
6 September 2010Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page)
6 September 2010Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages)
6 September 2010Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages)
12 July 2010Director's details changed for Tomasz Waldemar Wieloch on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Tomasz Waldemar Wieloch on 10 June 2010 (2 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 10/06/09; full list of members (3 pages)
26 June 2009Return made up to 10/06/09; full list of members (3 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 July 2008Return made up to 10/06/08; full list of members (3 pages)
18 July 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 10/06/06; full list of members (3 pages)
7 August 2006Return made up to 10/06/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: parflo business centre huxley street altrincham cheshire WA14 5EL (1 page)
3 July 2006Registered office changed on 03/07/06 from: parflo business centre huxley street altrincham cheshire WA14 5EL (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
9 July 2005Ad 26/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2005Ad 26/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
22 September 2004Registered office changed on 22/09/04 from: 34 victoria street altrincham WA14 1ET (1 page)
22 September 2004Registered office changed on 22/09/04 from: 34 victoria street altrincham WA14 1ET (1 page)
5 August 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2004Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (9 pages)
10 June 2004Incorporation (9 pages)