In Administration
Company Information for POLARIS WASTE LIMITED
C/O INTERPATH ADVISORY SUITE 209 ARTHUR HOUSE, 41 ARTHUR STREET, BELFAST, ANTRIM, BT1 4GB,
|
Company Registration Number
NI071771
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
POLARIS WASTE LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH ADVISORY SUITE 209 ARTHUR HOUSE 41 ARTHUR STREET BELFAST ANTRIM BT1 4GB Other companies in BT7 | ||
Previous Names | ||
|
Company Number | NI071771 | |
---|---|---|
Company ID Number | NI071771 | |
Date formed | 2009-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-06-05 09:28:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY DONAGHY |
||
BARRY DONAGHY |
||
CELINE MCLARNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE MCLARNON |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&A SKIPS LTD | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
REGISTERED OFFICE CHANGED ON 07/02/23 FROM C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB | ||
REGISTERED OFFICE CHANGED ON 26/01/23 FROM C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP | ||
Error | ||
Error | ||
Error | ||
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW JERVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DONAGHY | |
TM02 | Termination of appointment of Barry Donaghy on 2020-02-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0717710004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0717710003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0717710002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/05/2017 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CELINE MCLARNON / 19/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DONAGHY / 19/02/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BARRY DONAGHY on 2011-02-19 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/10 TO 31/03/10 | |
AR01 | 19/02/10 NO CHANGES | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2020-06-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | ULTIMATE FINANCE LIMITED |
|
|
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 POLARIS WASTE LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as POLARIS WASTE LIMITED are:
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. |