Salford
M50 3SG
Secretary Name | Mrs Karen Lesley Bluff |
---|---|
Status | Current |
Appointed | 27 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | The Junction Merchants Quay Salford M50 3SG |
Director Name | Craig John Miller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 798 New Hey Road Outlane West Yorkshire HD3 3YW |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Mr Kenneth Houlbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Round Hill Farm Bewerley Pateley Bridge Harrogate North Yorkshire HG3 5BN |
Director Name | Mr Clifford Nigel Freeman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands House Sands Lane Mirfield West Yorkshire WF14 8HJ |
Secretary Name | Mr David John Thomson |
---|---|
Status | Resigned |
Appointed | 28 May 2012(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | Unit 27 (G3) Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2011) |
Correspondence Address | 30 St. John's Lane London EC1M 4NB |
Website | www.polti.co.uk/en |
---|
Registered Address | The Junction Merchants Quay Salford M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,653,497 |
Gross Profit | £413,405 |
Net Worth | -£1,687,755 |
Cash | £175,748 |
Current Liabilities | £4,506,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
7 January 2011 | Delivered on: 14 January 2011 Persons entitled: Glasgow City Council Classification: Rent deposit deed Secured details: £26,530 and all other monies due or to become due from the company to the chargee. Particulars: The payment of the rents or other monies payable under the lease. Outstanding |
---|---|
12 December 2007 | Delivered on: 17 December 2007 Satisfied on: 19 October 2009 Persons entitled: Bank of Scotland PLC Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee or any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts under the terms of the cashflow finance agreement dated 27 march 2007. see the mortgage charge document for full details. Fully Satisfied |
13 June 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (3 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
30 August 2022 | Registered office address changed from Hq Clippers Quay Salford Quays Salford M50 3XP England to The Junction Merchants Quay Salford M50 3SG on 30 August 2022 (1 page) |
9 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
22 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (18 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (14 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 May 2019 | Satisfaction of charge 2 in full (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 January 2016 | Registered office address changed from Unit 27 (G3) Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH to Hq Clippers Quay Salford Quays Salford M50 3XP on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 27 (G3) Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH to Hq Clippers Quay Salford Quays Salford M50 3XP on 26 January 2016 (1 page) |
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
29 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 November 2013 | Termination of appointment of David Thomson as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Karen Lesley Bluff as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Karen Lesley Bluff as a secretary (1 page) |
27 November 2013 | Termination of appointment of David Thomson as a secretary (1 page) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Full accounts made up to 31 December 2011 (14 pages) |
26 March 2013 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr David John Thomson as a secretary (1 page) |
29 May 2012 | Appointment of Mr David John Thomson as a secretary (1 page) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Registered office address changed from Unit G3 Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page) |
29 June 2011 | Registered office address changed from Unit G3 Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page) |
29 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Registered office address changed from Unit 5 the Moorings Waterside Business Park Waterside Road Leeds West Yorkshire LS10 1DG England on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Unit 5 the Moorings Waterside Business Park Waterside Road Leeds West Yorkshire LS10 1DG England on 11 January 2011 (1 page) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
22 December 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
20 December 2010 | Director's details changed for Francesca Polti on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Francesca Polti on 20 December 2010 (2 pages) |
19 July 2010 | Director's details changed for Francesca Polti on 15 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Pb Secretarial Services Limited on 15 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Francesca Polti on 15 May 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Pb Secretarial Services Limited on 15 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 the moorings waterside business park leeds uk LS10 1DG (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit 5 the moorings waterside business park leeds uk LS10 1DG (1 page) |
6 August 2009 | Location of register of members (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 5 the moorings waterside industrial park waterside road leeds west yorkshire LS10 1DG (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 5 the moorings waterside industrial park waterside road leeds west yorkshire LS10 1DG (1 page) |
14 May 2009 | Appointment terminated director clifford freeman (1 page) |
14 May 2009 | Director appointed francesca polti (2 pages) |
14 May 2009 | Appointment terminated director clifford freeman (1 page) |
14 May 2009 | Director appointed francesca polti (2 pages) |
14 May 2009 | Appointment terminated director craig miller (1 page) |
14 May 2009 | Appointment terminated secretary park lane secretaries LIMITED (1 page) |
14 May 2009 | Appointment terminated director craig miller (1 page) |
14 May 2009 | Appointment terminated director kenneth houlbrook (1 page) |
14 May 2009 | Secretary appointed pb secretarial services LIMITED (2 pages) |
14 May 2009 | Appointment terminated secretary park lane secretaries LIMITED (1 page) |
14 May 2009 | Secretary appointed pb secretarial services LIMITED (2 pages) |
14 May 2009 | Appointment terminated director kenneth houlbrook (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
21 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 798 new hey road outlane huddersfield west yorkshire HD3 3YW (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 798 new hey road outlane huddersfield west yorkshire HD3 3YW (1 page) |
17 June 2007 | New director appointed (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (20 pages) |
15 May 2007 | Incorporation (20 pages) |