POLECASH LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8JJ

Company number 02891168
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 52 SMITHBROOK KILNS, CRANLEIGH, SURREY, GU6 8JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of POLECASH LIMITED are www.polecash.co.uk, and www.polecash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Polecash Limited is a Private Limited Company. The company registration number is 02891168. Polecash Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Polecash Limited is 52 Smithbrook Kilns Cranleigh Surrey Gu6 8jj. The company`s financial liabilities are £0.89k. It is £-2.28k against last year. And the total assets are £39.8k, which is £2.3k against last year. THORNTON, Michael is a Director of the company. Secretary BOSIER, David Benjamin has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HALL, Carol has been resigned. Secretary NEWMAN, Jonathan has been resigned. Secretary QUIEROS, Norman Darryl has been resigned. Secretary WELLS, Kim Helen has been resigned. Secretary WENHAM, Keith has been resigned. Secretary WOOD, Pauline has been resigned. Director BOSIER, David Benjamin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director NEWMAN, Jonathan has been resigned. Director SHERRINGTON, Richard Michael has been resigned. Director WENHAM, Keith has been resigned. The company operates in "Other service activities n.e.c.".


polecash Key Finiance

LIABILITIES £0.89k
-73%
CASH n/a
TOTAL ASSETS £39.8k
+6%
All Financial Figures

Current Directors

Director
THORNTON, Michael
Appointed Date: 19 December 1994
78 years old

Resigned Directors

Secretary
BOSIER, David Benjamin
Resigned: 31 December 2003
Appointed Date: 25 January 1999

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 27 January 1994
Appointed Date: 25 January 1994

Secretary
HALL, Carol
Resigned: 01 February 2015
Appointed Date: 01 January 2008

Secretary
NEWMAN, Jonathan
Resigned: 19 December 1994
Appointed Date: 27 January 1994

Secretary
QUIEROS, Norman Darryl
Resigned: 01 January 2008
Appointed Date: 30 December 2006

Secretary
WELLS, Kim Helen
Resigned: 30 December 2006
Appointed Date: 31 December 2003

Secretary
WENHAM, Keith
Resigned: 25 January 1999
Appointed Date: 29 April 1996

Secretary
WOOD, Pauline
Resigned: 29 April 1996
Appointed Date: 19 December 1994

Director
BOSIER, David Benjamin
Resigned: 31 December 2003
Appointed Date: 25 January 1999
88 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 27 January 1994
Appointed Date: 25 January 1994
34 years old

Director
NEWMAN, Jonathan
Resigned: 19 December 1994
Appointed Date: 27 January 1994
63 years old

Director
SHERRINGTON, Richard Michael
Resigned: 19 December 1994
Appointed Date: 27 January 1994
80 years old

Director
WENHAM, Keith
Resigned: 25 January 1999
Appointed Date: 19 December 1994
71 years old

POLECASH LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

23 Feb 2016
Director's details changed for Michael Thornton on 1 February 2015
23 Feb 2016
Termination of appointment of Carol Hall as a secretary on 1 February 2015
...
... and 64 more events
14 Apr 1994
Accounting reference date notified as 30/06

14 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

14 Feb 1994
Director resigned;new director appointed

08 Feb 1994
Registered office changed on 08/02/94 from: 120 east road london N1 6AA

25 Jan 1994
Incorporation

POLECASH LIMITED Charges

8 February 1999
Debenture
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…