Company number 06206251
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address THE COACH HOUSE, 77 A, MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP1 1LF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Nesses Ltd. as a director on 28 December 2016; Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to The Coach House, 77 a Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 2 January 2017. The most likely internet sites of POLARIS ENTERPRISES LTD are www.polarisenterprises.co.uk, and www.polaris-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Polaris Enterprises Ltd is a Private Limited Company.
The company registration number is 06206251. Polaris Enterprises Ltd has been working since 10 April 2007.
The present status of the company is Active. The registered address of Polaris Enterprises Ltd is The Coach House 77 A Marlowes Hemel Hempstead Hertfordshire England Hp1 1lf. The company`s financial liabilities are £18.38k. It is £0.37k against last year. . DAY, Amanda Jane is a Director of the company. Secretary MANGROVE LTD has been resigned. Secretary OREEL LIMITED has been resigned. Secretary SIGMA SECRETARIES LTD has been resigned. Director LAYA, Percina Azada has been resigned. Director NESSES LTD. has been resigned. Director SABADELL CORP has been resigned. The company operates in "Activities of other holding companies n.e.c.".
polaris enterprises Key Finiance
LIABILITIES
£18.38k
+2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
MANGROVE LTD
Resigned: 08 August 2016
Appointed Date: 20 September 2007
Secretary
OREEL LIMITED
Resigned: 28 December 2016
Appointed Date: 08 August 2016
Secretary
SIGMA SECRETARIES LTD
Resigned: 20 September 2007
Appointed Date: 10 April 2007
Director
NESSES LTD.
Resigned: 28 December 2016
Appointed Date: 20 September 2007
Director
SABADELL CORP
Resigned: 20 September 2007
Appointed Date: 10 April 2007
Persons With Significant Control
Eiffel Enterprises Ltd.
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more
Building Bridges Europe Ltd.
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
POLARIS ENTERPRISES LTD Events
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
02 Jan 2017
Termination of appointment of Nesses Ltd. as a director on 28 December 2016
02 Jan 2017
Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ to The Coach House, 77 a Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 2 January 2017
28 Dec 2016
Appointment of Ms Amanda Jane Day as a director on 28 December 2016
28 Dec 2016
Termination of appointment of Percina Azada Laya as a director on 28 December 2016
...
... and 31 more events
26 Oct 2007
New secretary appointed
26 Oct 2007
Director resigned
26 Oct 2007
Secretary resigned
08 May 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
10 Apr 2007
Incorporation