POLAR MANUFACTURING LTD
WYMONDHAM

Hellopages » Norfolk » South Norfolk » NR18 9JL

Company number 07821431
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address UNIT 6 & 7, WYMONDHAM BUSINESS CENTRE ELEVEN MILE LANE, WYMONDHAM, NORFOLK, NR18 9JL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Satisfaction of charge 078214310002 in full; Registration of charge 078214310007, created on 19 January 2017; Satisfaction of charge 078214310004 in full. The most likely internet sites of POLAR MANUFACTURING LTD are www.polarmanufacturing.co.uk, and www.polar-manufacturing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirteen years and eleven months. The distance to to Wymondham Rail Station is 2.1 miles; to Attleborough Rail Station is 3.3 miles; to Eccles Road Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polar Manufacturing Ltd is a Private Limited Company. The company registration number is 07821431. Polar Manufacturing Ltd has been working since 25 October 2011. The present status of the company is Active. The registered address of Polar Manufacturing Ltd is Unit 6 7 Wymondham Business Centre Eleven Mile Lane Wymondham Norfolk Nr18 9jl. The company`s financial liabilities are £148.58k. It is £-7.34k against last year. And the total assets are £389.39k, which is £-156.56k against last year. HARRIS, Michael Jason David is a Director of the company. HARRIS, Rebecca is a Director of the company. The company operates in "Other manufacturing n.e.c.".


polar manufacturing Key Finiance

LIABILITIES £148.58k
-5%
CASH n/a
TOTAL ASSETS £389.39k
-29%
All Financial Figures

Current Directors

Director
HARRIS, Michael Jason David
Appointed Date: 25 October 2011
49 years old

Director
HARRIS, Rebecca
Appointed Date: 25 October 2011
46 years old

Persons With Significant Control

Mr Michael Jason David Harris
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

POLAR MANUFACTURING LTD Events

15 Mar 2017
Satisfaction of charge 078214310002 in full
19 Jan 2017
Registration of charge 078214310007, created on 19 January 2017
14 Nov 2016
Satisfaction of charge 078214310004 in full
14 Nov 2016
Satisfaction of charge 078214310003 in full
11 Nov 2016
Confirmation statement made on 25 October 2016 with updates
...
... and 20 more events
31 Oct 2012
Annual return made up to 25 October 2012 with full list of shareholders
09 Mar 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
25 Nov 2011
Particulars of a mortgage or charge / charge no: 1
19 Nov 2011
Registered office address changed from the Old Rectory Brisley Dereham Norfolk NR20 5LJ United Kingdom on 19 November 2011
25 Oct 2011
Incorporation

POLAR MANUFACTURING LTD Charges

19 January 2017
Charge code 0782 1431 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 September 2016
Charge code 0782 1431 0006
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 September 2016
Charge code 0782 1431 0005
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 August 2015
Charge code 0782 1431 0004
Delivered: 21 August 2015
Status: Satisfied on 14 November 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: Make &. model description. Leeds and bradford autoclave…
21 August 2015
Charge code 0782 1431 0003
Delivered: 21 August 2015
Status: Satisfied on 14 November 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
19 February 2015
Charge code 0782 1431 0002
Delivered: 25 February 2015
Status: Satisfied on 15 March 2017
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
17 November 2011
All assets debenture
Delivered: 25 November 2011
Status: Satisfied on 22 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…