POLAR GRAPHICS LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3LB

Company number 03740183
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 11 RAGGED HALL LANE, ST. ALBANS, HERTFORDSHIRE, AL2 3LB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of POLAR GRAPHICS LTD are www.polargraphics.co.uk, and www.polar-graphics.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Polar Graphics Ltd is a Private Limited Company. The company registration number is 03740183. Polar Graphics Ltd has been working since 24 March 1999. The present status of the company is Active. The registered address of Polar Graphics Ltd is 11 Ragged Hall Lane St Albans Hertfordshire Al2 3lb. The company`s financial liabilities are £11.37k. It is £9.65k against last year. The cash in hand is £166.04k. It is £82.33k against last year. And the total assets are £352.07k, which is £135.05k against last year. MANNING, Keith Michael is a Secretary of the company. ROWSELL, Peter Trevor is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Garry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


polar graphics Key Finiance

LIABILITIES £11.37k
+560%
CASH £166.04k
+98%
TOTAL ASSETS £352.07k
+62%
All Financial Figures

Current Directors

Secretary
MANNING, Keith Michael
Appointed Date: 01 April 1999

Director
ROWSELL, Peter Trevor
Appointed Date: 01 April 1999
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 1999
Appointed Date: 24 March 1999

Director
DAVIS, Garry
Resigned: 22 July 2010
Appointed Date: 07 April 2002
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Mr Peter Trevor Rowsell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POLAR GRAPHICS LTD Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 41 more events
14 Apr 1999
Registered office changed on 14/04/99 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP
14 Apr 1999
Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100
01 Apr 1999
Secretary resigned
01 Apr 1999
Director resigned
24 Mar 1999
Incorporation

POLAR GRAPHICS LTD Charges

19 August 2002
Fixed and floating charge
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Mortgage debenture
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…