Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLTAIR HOMES (LUSTY GLAZE) LIMITED
Company Information for

POLTAIR HOMES (LUSTY GLAZE) LIMITED

THE OLD CHAPEL, GREENBOTTOM, TRURO, CORNWALL, TR4 8QP,
Company Registration Number
03856805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poltair Homes (lusty Glaze) Ltd
POLTAIR HOMES (LUSTY GLAZE) LIMITED was founded on 1999-10-11 and has its registered office in Truro. The organisation's status is listed as "Active - Proposal to Strike off". Poltair Homes (lusty Glaze) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLTAIR HOMES (LUSTY GLAZE) LIMITED
 
Legal Registered Office
THE OLD CHAPEL
GREENBOTTOM
TRURO
CORNWALL
TR4 8QP
Other companies in TR4
 
Previous Names
BASHELFCO 2640 LIMITED06/12/1999
Filing Information
Company Number 03856805
Company ID Number 03856805
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777466768  
Last Datalog update: 2018-11-05 07:49:41
Primary Source:Companies House
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.

Company Officers of POLTAIR HOMES (LUSTY GLAZE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL FLEMING STEPHENS
Company Secretary 1999-11-26
ANDREW EDWARD LEY
Director 2017-09-27
RONALD EDWARD LEY
Director 2017-09-27
ANTHONY PAUL FLEMING STEPHENS
Director 1999-11-26
ELAINE MARY STEPHENS
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY THOMAS BARNICOAT
Director 1999-11-26 2016-12-15
BA CORPSEC LIMITED
Nominated Secretary 1999-10-11 1999-11-26
BA CORPDIRECT LIMITED
Nominated Director 1999-10-11 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Company Secretary 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Company Secretary 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Company Secretary 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Company Secretary 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Company Secretary 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Company Secretary 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANDREW EDWARD LEY POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ANDREW EDWARD LEY POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANDREW EDWARD LEY TRECERUS MANAGEMENT NO 1 LIMITED Director 2016-05-11 CURRENT 2010-05-17 Active
ANDREW EDWARD LEY POLTAIR HOMES LIMITED Director 2012-02-03 CURRENT 2000-03-24 Active
ANDREW EDWARD LEY POLTAIR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 1996-04-19 Active
ANDREW EDWARD LEY POLTAIR PROPERTIES LIMITED Director 2012-02-03 CURRENT 1996-10-29 Active
RONALD EDWARD LEY POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
RONALD EDWARD LEY POLTAIR HOMES LIMITED Director 2012-02-03 CURRENT 2000-03-24 Active
RONALD EDWARD LEY POLTAIR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 1996-04-19 Active
RONALD EDWARD LEY POLTAIR PROPERTIES LIMITED Director 2012-02-03 CURRENT 1996-10-29 Active
RONALD EDWARD LEY CHARTERWELL HOMES LTD Director 2000-05-10 CURRENT 2000-05-10 Dissolved 2014-02-28
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Director 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Director 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ANTHONY PAUL FLEMING STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 1992-04-13 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ELAINE MARY STEPHENS POLTAIR HOMES LIMITED Director 2017-09-26 CURRENT 2000-03-24 Active
ELAINE MARY STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ELAINE MARY STEPHENS EXCALIBUR MANAGEMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1992-04-13 Active
ELAINE MARY STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ELAINE MARY STEPHENS TRECERUS MANAGEMENT NO 1 LIMITED Director 2012-08-10 CURRENT 2010-05-17 Active
ELAINE MARY STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ELAINE MARY STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ELAINE MARY STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ELAINE MARY STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ELAINE MARY STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 1996-04-19 Active
ELAINE MARY STEPHENS POLTAIR PROPERTIES LIMITED Director 2003-03-07 CURRENT 1996-10-29 Active

More director information

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
2019-01-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-10-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-19DS01Application to strike the company off the register
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDWARD LEY
2017-10-20PSC07CESSATION OF GERALD THOMAS BARNICOAT AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AP01DIRECTOR APPOINTED MR ANDREW EDWARD LEY
2017-10-02AP01DIRECTOR APPOINTED MR RONALD EDWARD LEY
2017-10-02AP01DIRECTOR APPOINTED MRS ELAINE MARY STEPHENS
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERRY THOMAS BARNICOAT
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0111/10/14 ANNUAL RETURN FULL LIST
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0111/10/13 ANNUAL RETURN FULL LIST
2013-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-11AR0111/10/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0111/10/11 ANNUAL RETURN FULL LIST
2011-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-09AR0111/10/10 ANNUAL RETURN FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AR0111/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOMAS BARNICOAT / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL FLEMING STEPHENS / 01/10/2009
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-14363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-08363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-08-01225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-10288bSECRETARY RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-03CERTNMCOMPANY NAME CHANGED BASHELFCO 2640 LIMITED CERTIFICATE ISSUED ON 06/12/99
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to POLTAIR HOMES (LUSTY GLAZE) 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 POLTAIR HOMES (LUSTY GLAZE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLTAIR HOMES (LUSTY GLAZE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 POLTAIR HOMES (LUSTY GLAZE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Debtors 2012-12-31 £ 159,541
Debtors 2012-12-31 £ 159,541
Debtors 2011-12-31 £ 159,541
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 159,543
Shareholder Funds 2012-12-31 £ 159,543
Shareholder Funds 2011-12-31 £ 159,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLTAIR HOMES (LUSTY GLAZE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLTAIR HOMES (LUSTY GLAZE) LIMITED
Trademarks
We have not found any records of POLTAIR HOMES (LUSTY GLAZE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLTAIR HOMES (LUSTY GLAZE) 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 (41100 - Development of building projects) as POLTAIR HOMES (LUSTY GLAZE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where POLTAIR HOMES (LUSTY GLAZE) 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 POLTAIR HOMES (LUSTY GLAZE) 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 POLTAIR HOMES (LUSTY GLAZE) 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.
    Other companies at postcode TR4 8QP