POLARIS CONSULTING LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SF

Company number 04262247
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address SUITES 10E-10F DRAGOON HOUSE, HUSSAR COURT WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 84220 - Defence activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of POLARIS CONSULTING LIMITED are www.polarisconsulting.co.uk, and www.polaris-consulting.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and two months. Polaris Consulting Limited is a Private Limited Company. The company registration number is 04262247. Polaris Consulting Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of Polaris Consulting Limited is Suites 10e 10f Dragoon House Hussar Court Westside View Waterlooville Hampshire Po7 7sf. The company`s financial liabilities are £75.72k. It is £-96.54k against last year. The cash in hand is £0.53k. It is £0.5k against last year. And the total assets are £600.34k, which is £-6.68k against last year. BANGERT, David Stephen is a Director of the company. DALTON, Carl Andrew is a Director of the company. Secretary DUX, Felix Joseph, Dr has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director DUX, Felix Joseph, Dr has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


polaris consulting Key Finiance

LIABILITIES £75.72k
-57%
CASH £0.53k
+1934%
TOTAL ASSETS £600.34k
-2%
All Financial Figures

Current Directors

Director
BANGERT, David Stephen
Appointed Date: 31 July 2001
62 years old

Director
DALTON, Carl Andrew
Appointed Date: 29 August 2008
72 years old

Resigned Directors

Secretary
DUX, Felix Joseph, Dr
Resigned: 29 August 2008
Appointed Date: 31 July 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001

Director
DUX, Felix Joseph, Dr
Resigned: 29 August 2008
Appointed Date: 31 July 2001
59 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 31 July 2001
Appointed Date: 31 July 2001

Persons With Significant Control

Mr David Stephen Bangert
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Andrew Dalton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLARIS CONSULTING LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 August 2016
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 60,000

25 Feb 2016
Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU England to 10E - 10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF
...
... and 60 more events
10 Aug 2001
New director appointed
10 Aug 2001
New secretary appointed;new director appointed
07 Aug 2001
Director resigned
07 Aug 2001
Secretary resigned
31 Jul 2001
Incorporation

POLARIS CONSULTING LIMITED Charges

26 November 2015
Charge code 0426 2247 0007
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 2 October 2015
Persons entitled: Felix Joseph Dux
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Rent deposit agreement
Delivered: 27 March 2008
Status: Satisfied on 22 August 2012
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £1,000.00 and the companys interests.
18 March 2008
Rent deposit agreement
Delivered: 27 March 2008
Status: Satisfied on 22 August 2012
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £4,000.00 and the companies interest.
1 August 2005
Rent deposit agreement
Delivered: 9 August 2005
Status: Satisfied on 22 August 2012
Persons entitled: Country Estates (Hampshire) Limited
Description: Deposit of £1,000 and the company's interest thereon.
15 March 2005
Rent deposit agreement
Delivered: 19 March 2005
Status: Satisfied on 22 August 2012
Persons entitled: Country Estates (Hampshire) Limited
Description: A deposit of £4,000 and the company's interest in the…
23 September 2001
Debenture
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…