Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLLO LIMITED
Company Information for

POLLO LIMITED

WATERSIDE HEAD OFFICE WATERSIDE HEAD OFFICE,, HASLINGDEN ROAD, GUIDE, BLACKBURN, BLACKBURN, LANCASHIRE, BB1 2FA,
Company Registration Number
02770878
Private Limited Company
Active

Company Overview

About Pollo Ltd
POLLO LIMITED was founded on 1992-12-04 and has its registered office in Blackburn. The organisation's status is listed as "Active". Pollo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POLLO LIMITED
 
Legal Registered Office
WATERSIDE HEAD OFFICE WATERSIDE HEAD OFFICE,
HASLINGDEN ROAD, GUIDE, BLACKBURN
BLACKBURN
LANCASHIRE
BB1 2FA
Other companies in GU21
 
Telephone01483722598
 
Previous Names
AMSRIC FOODS LIMITED07/10/2021
Filing Information
Company Number 02770878
Company ID Number 02770878
Date formed 1992-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB625883903  GB283977738  
Last Datalog update: 2024-03-06 19:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLLO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POLLO LIMITED
The following companies were found which have the same name as POLLO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLLO (HONG KONG) BIOMEDICAL ENGINEERING LIMITED Dissolved Company formed on the 2005-04-14
POLLO & CHOUCOUNE TAKE OUT INC 4738 OKEECHOBEE BLVD WEST PALM BEACH FL 33417 Active Company formed on the 2021-06-17
POLLO & FOOD KREYOL, INC. 701 PROMENADE DR STE 210 PEMBROKE PINES FL 33026 Inactive Company formed on the 2003-06-13
POLLO 112 DELI CORPORATION 44 N PROSPECT AVE. Suffolk PATCHOGUE NY 11772 Active Company formed on the 2012-08-08
POLLO A LA BRASA CORP. 691 KNICKERBOCKER AVE. Kings BROOKLYN NY 11221 Active Company formed on the 2009-01-05
POLLO A LA BRASA MISTI RESTAURANT, INC. 49 CHURCH STREET WEST Westchester Greenwich CT 06830 Active Company formed on the 2002-06-10
POLLO A LA CACCIATORE INCORPORATED Delaware Unknown
POLLO A LA BRASA LLC Default Company formed on the 2015-01-26
POLLO A LA BRASA, INC. 8251 S.W. 107TH AVE. MIAMI FL 33173 Inactive Company formed on the 1994-10-12
POLLO A LA BRASA California Unknown
POLLO A LA BRASA LLC North Carolina Unknown
Pollo A La Brasa Inc Maryland Unknown
Pollo A La Brasa LLC Maryland Unknown
POLLO A LA BRASA LLC. 3235 WINDING PINE TRAIL LONGWOOD FL 32779 Active Company formed on the 2019-09-10
POLLO A LA BRASA PIKKOS CHICKEN LLC 148 IRVING AVE Westchester PORT CHESTER NY 10573 Active Company formed on the 2023-02-20
POLLO ACQUISITION, INC. 2666 TIGERTAIL AVENUE COCONUT GROVE FL 33133 Inactive Company formed on the 1991-10-09
POLLO AL CARBON LLC 7208 N ARMENIA AVENUE TAMPA FL 33604 Inactive Company formed on the 2014-02-27
POLLO AL CARBON, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2007-07-24
Pollo Alegre Inc Indiana Unknown
Pollo Alegre #2 Inc Indiana Unknown

Company Officers of POLLO LIMITED

Current Directors
Officer Role Date Appointed
RICKY RAGIN PATEL
Company Secretary 2016-02-16
AMISH RAGIN PATEL
Director 2014-12-01
DINA PATEL
Director 2003-11-28
RAGIN PATEL
Director 1992-12-04
RICKY PATEL
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIE SCOTT
Company Secretary 2014-12-01 2016-02-16
RAGIN PATEL
Company Secretary 2003-11-28 2014-12-01
MATTHEW HUCKLE
Director 2008-09-22 2011-09-13
JEYARATNARAJAH VASEEKARAN
Director 2002-04-01 2006-08-31
DINA PATEL
Company Secretary 1993-11-30 2003-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-04 1993-12-04
DINA PATEL
Director 1992-12-04 1993-12-01
RAGIN PATEL
Company Secretary 1992-12-04 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMISH RAGIN PATEL PEAK FITNESS (SURREY) LIMITED Director 2016-05-03 CURRENT 2004-02-18 Active - Proposal to Strike off
AMISH RAGIN PATEL AMSRIC HEALTH CLUBS LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
AMISH RAGIN PATEL AMSRIC CORNWALL LIMITED Director 2014-12-01 CURRENT 2004-11-09 Active
AMISH RAGIN PATEL COBRA COFFEE SOUTH WEST LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
DINA PATEL AMSRIC CORNWALL LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
DINA PATEL AMSRIC HOLDINGS LIMITED Director 1992-12-07 CURRENT 1992-12-07 Liquidation
RAGIN PATEL HARLAND SOUTH LTD Director 2017-12-11 CURRENT 2017-03-27 Active
RAGIN PATEL ADR PROPERTIES LIMITED Director 2017-03-30 CURRENT 2016-04-06 Active
RAGIN PATEL AMSRIC HEALTH CLUBS LIMITED Director 2016-04-29 CURRENT 2016-01-29 Active
RAGIN PATEL COBRA COFFEE SOUTH WEST LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
RAGIN PATEL AMSRIC CORNWALL LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
RAGIN PATEL AMSRIC HOLDINGS LIMITED Director 1992-12-07 CURRENT 1992-12-07 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
full/part time team memberBasingstokeAt KFC we put people first. Our restaurants are run by people who know and love the restaurant business. We are looking for leadership at every level and as a2016-02-22
Property ManagerWokingReview & control income and expenditure for sublet portfolio including instructions to agents. Formulating leasing and rent review strategy, appointing and...2016-02-09
full/part time team memberBasingstokeAt KFC we put people first. Our restaurants are run by people who know and love the restaurant business. We are looking for leadership at every level and as a2015-12-21
Team MemberBasingstokeAt KFC we put people first. Our restaurants are run by people who know and love the restaurant business. We are looking for leadership at every level and as a2015-12-08
Team MemberBasingstokeAt KFC we put people first. Our restaurants are run by people who know and love the restaurant business. We are looking for leadership at every level and as a2015-11-29

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-01Change of details for Scotco Restaurants Limited as a person with significant control on 2021-11-27
2023-02-01PSC05Change of details for Scotco Restaurants Limited as a person with significant control on 2021-11-27
2023-01-18Compulsory strike-off action has been discontinued
2023-01-18DISS40Compulsory strike-off action has been discontinued
2022-12-14Compulsory strike-off action has been suspended
2022-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-07PSC05Change of details for Scotco Restaurants Limited as a person with significant control on 2021-09-27
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027708780059
2021-11-08AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2021-10-07AP03Appointment of Mr Imraan Musa Patel as company secretary on 2021-09-27
2021-10-07AP01DIRECTOR APPOINTED MR ZUBER VALI ISSA
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 21 - 25 Church Street West 21- 25 Church Street West Woking Surrey GU21 6DJ England
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEESHA PATEL
2021-10-07TM02Termination of appointment of Ricky Ragin Patel on 2021-09-27
2021-10-07PSC02Notification of Scotco Restaurants Limited as a person with significant control on 2021-09-27
2021-10-07PSC07CESSATION OF AMSRIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07CERTNMCompany name changed amsric foods LIMITED\certificate issued on 07/10/21
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-24AAFULL ACCOUNTS MADE UP TO 29/11/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-12-04AAFULL ACCOUNTS MADE UP TO 01/12/19
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027708780060
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 02/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MISS ALEESHA PATEL
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Friar House Copse Road St Johns Woking Surrey GU21 8st
2018-05-14AAFULL ACCOUNTS MADE UP TO 03/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-12-29CC04Statement of company's objects
2017-12-29RES01ADOPT ARTICLES 29/12/17
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027708780059
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 04/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-02-16AP03Appointment of Mr Ricky Ragin Patel as company secretary on 2016-02-16
2016-02-16TM02Termination of appointment of Susan Marie Scott on 2016-02-16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 150000
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-15AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR AMISH RAGIN PATEL
2014-12-04TM02Termination of appointment of Ragin Patel on 2014-12-01
2014-12-04AP03Appointment of Mrs Susan Marie Scott as company secretary on 2014-12-01
2014-08-29AAFULL ACCOUNTS MADE UP TO 01/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-05AR0104/12/13 ANNUAL RETURN FULL LIST
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027708780058
2013-04-16AAFULL ACCOUNTS MADE UP TO 02/12/12
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-12-27AR0104/12/12 FULL LIST
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-09-03AAFULL ACCOUNTS MADE UP TO 04/12/11
2011-12-21AR0104/12/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUCKLE
2011-04-11AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-12-30AR0104/12/10 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-08-31AAFULL ACCOUNTS MADE UP TO 29/11/09
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 29-31 CHERTSEY ROAD WOKING SURREY GU21 5AJ
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HUCKLE / 02/10/2009
2009-12-30AR0104/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY PATEL / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAGIN PATEL / 02/10/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DINA PATEL / 02/10/2009
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RAGIN PATEL / 02/10/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2008-12-30363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2008-09-30AAFULL ACCOUNTS MADE UP TO 02/12/07
2008-09-26288aDIRECTOR APPOINTED MR MATTHEW HUCKLE
2008-09-23288aDIRECTOR APPOINTED MR RICKY PATEL
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to POLLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding HSBC BANK PLC
DEBENTURE 2012-11-21 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-11-05 Outstanding ZURICH ASSURANCE LTD
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1995-10-17 Outstanding LYNTON ESTATES LIMITED
LEGAL CHARGE 1994-06-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-01
Annual Accounts
2012-12-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLLO LIMITED

Intangible Assets
Patents
We have not found any records of POLLO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

POLLO LIMITED owns 1 domain names.

amsric.co.uk  

Trademarks
We have not found any records of POLLO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED APNAC (PIZZA) LIMITED 2005-10-25 Outstanding

We have found 1 mortgage charges which are owed to POLLO LIMITED

Income
Government Income
We have not found government income sources for POLLO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as POLLO LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where POLLO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLLO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLLO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.