POLECASH LIMITED - CRANLEIGH
Company Profile | Company Filings |
Overview
POLECASH LIMITED is a Private Limited Company from CRANLEIGH and has the status: Active.
POLECASH LIMITED was incorporated 30 years ago on 25/01/1994 and has the registered number: 02891168. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
POLECASH LIMITED was incorporated 30 years ago on 25/01/1994 and has the registered number: 02891168. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
POLECASH LIMITED - CRANLEIGH
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
52 SMITHBROOK KILNS
CRANLEIGH
SURREY
GU6 8JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOAN THORNTON | Dec 1948 | British | Director | 2024-01-17 | CURRENT |
KEITH WENHAM | Dec 1953 | Director | 1994-12-19 UNTIL 1999-01-25 | RESIGNED | |
MICHAEL THORNTON | Mar 1947 | British | Director | 1994-12-19 UNTIL 2023-05-22 | RESIGNED |
MRS JOAN THORNTON | Dec 1946 | British | Director | 2023-05-22 UNTIL 2024-01-17 | RESIGNED |
RICHARD MICHAEL SHERRINGTON | Jul 1945 | British | Director | 1994-01-27 UNTIL 1994-12-19 | RESIGNED |
MR JONATHAN NEWMAN | Feb 1962 | British | Director | 1994-01-27 UNTIL 1994-12-19 | RESIGNED |
DAVID BENJAMIN BOSIER | Jan 1937 | British | Director | 1999-01-25 UNTIL 2003-12-31 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1994-01-25 UNTIL 1994-01-27 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1994-01-25 UNTIL 1994-01-27 | RESIGNED | ||
PAULINE WOOD | Feb 1950 | Secretary | 1994-12-19 UNTIL 1996-04-29 | RESIGNED | |
KEITH WENHAM | Dec 1953 | Secretary | 1996-04-29 UNTIL 1999-01-25 | RESIGNED | |
KIM HELEN WELLS | Secretary | 2003-12-31 UNTIL 2006-12-30 | RESIGNED | ||
MR JONATHAN NEWMAN | Feb 1962 | British | Secretary | 1994-01-27 UNTIL 1994-12-19 | RESIGNED |
MR NORMAN DARRYL QUIEROS | Feb 1957 | Secretary | 2006-12-30 UNTIL 2008-01-01 | RESIGNED | |
CAROL HALL | British | Secretary | 2008-01-01 UNTIL 2015-02-01 | RESIGNED | |
DAVID BENJAMIN BOSIER | Jan 1937 | British | Secretary | 1999-01-25 UNTIL 2003-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Joan Thornton | 2023-05-22 | 12/1948 | Cranleigh Surrey | Ownership of shares 75 to 100 percent |
Mr Michael Thornton | 2016-06-01 - 2023-05-22 | 3/1947 | Cranleigh Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Polecash Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-02 | 30-06-2023 | £-3,449 equity |
Polecash Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 30-06-2022 | £-3,449 equity |
Polecash Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 30-06-2021 | £-3,449 equity |
Polecash Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-30 | 30-06-2020 | £-3,429 equity |
Polecash Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-06-2019 | £-2,959 equity |
Polecash Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-03 | 30-06-2017 | £-2,959 equity |
Micro-entity Accounts - POLECASH LIMITED | 2017-04-01 | 30-06-2016 | £2,634 equity |
Polecash Limited - Limited company - abbreviated - 11.9 | 2016-04-01 | 30-06-2015 | £-1,111 equity |
Abbreviated Company Accounts - POLECASH LIMITED | 2015-04-01 | 30-06-2014 | £390 Cash £8,855 equity |