POLAR AIR LTD
JF AIR CONDITIONING SERVICES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 4JA

Company number 03397782
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address 29 ARBORETUM STREET, NOTTINGHAM, NG1 4JA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of POLAR AIR LTD are www.polarair.co.uk, and www.polar-air.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Polar Air Ltd is a Private Limited Company. The company registration number is 03397782. Polar Air Ltd has been working since 03 July 1997. The present status of the company is Active. The registered address of Polar Air Ltd is 29 Arboretum Street Nottingham Ng1 4ja. The company`s financial liabilities are £211.57k. It is £153.38k against last year. The cash in hand is £315.37k. It is £178.82k against last year. And the total assets are £537.2k, which is £335.12k against last year. WHALIN, Michelle Helen is a Secretary of the company. FITCH, Andrew Mark is a Director of the company. Secretary JEFFRIES, David George has been resigned. Secretary WITHALL, Nicola Dawn has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director JEFFRIES, David George has been resigned. Director TENNET, Andrew Robin Baxter has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


polar air Key Finiance

LIABILITIES £211.57k
+263%
CASH £315.37k
+130%
TOTAL ASSETS £537.2k
+165%
All Financial Figures

Current Directors

Secretary
WHALIN, Michelle Helen
Appointed Date: 31 March 2003

Director
FITCH, Andrew Mark
Appointed Date: 08 July 1997
59 years old

Resigned Directors

Secretary
JEFFRIES, David George
Resigned: 10 July 2002
Appointed Date: 08 July 1997

Secretary
WITHALL, Nicola Dawn
Resigned: 18 March 2003
Appointed Date: 10 July 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 04 July 1997
Appointed Date: 03 July 1997

Director
JEFFRIES, David George
Resigned: 10 July 2002
Appointed Date: 08 July 1997
75 years old

Director
TENNET, Andrew Robin Baxter
Resigned: 18 July 2005
Appointed Date: 03 April 2003
58 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 04 July 1997
Appointed Date: 03 July 1997

POLAR AIR LTD Events

11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

30 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

...
... and 56 more events
30 Jul 1997
New director appointed
30 Jul 1997
Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100
13 Jul 1997
Director resigned
13 Jul 1997
Secretary resigned
03 Jul 1997
Incorporation

POLAR AIR LTD Charges

9 April 2001
Mortgage debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…