Polham Controls Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£422,314 -94.20%
Employees£12 -50.00%
Total assets£872,284 +11.72%

Details

Company type Private Limited Company, Active
Company Number 03023715
Record last updated Tuesday, April 6, 2021 11:11:50 AM UTC
Official Address Block e Bath Bridge Business Park 98 Road Bridgwater Eastover
Locality Bridgwater Eastover
Region Somerset, England
Postal Code TA64SZ
Sector Manufacture of electricity distribution and control apparatus

Charts

Visits

POLHAM CONTROLS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-122024-62025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2021 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Mar 7, 2014 Annual return Annual return
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Annual return Annual return
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry Feb 27, 2012 Annual return Annual return
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry Mar 14, 2011 Annual return Annual return
Financials Dec 21, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Registry Mar 1, 2010 Change of particulars for director 3023... Change of particulars for director 3023...
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Registry Mar 1, 2010 Change of particulars for director 3023... Change of particulars for director 3023...
Financials Sep 15, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Financials Sep 11, 2008 Annual accounts Annual accounts
Registry Jul 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2008 Annual return Annual return
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Jun 28, 2007 Elective resolution Elective resolution
Registry Jun 28, 2007 Elective resolution 3023... Elective resolution 3023...
Registry Mar 31, 2007 Annual return Annual return
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Mar 3, 2006 Annual return Annual return
Financials Oct 27, 2005 Annual accounts Annual accounts
Registry Mar 4, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Nov 17, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 17, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 2004 Annual return Annual return
Financials Nov 29, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Annual return Annual return
Financials Jan 27, 2003 Annual accounts Annual accounts
Registry Nov 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 4, 2002 Annual return Annual return
Financials Feb 19, 2002 Annual accounts Annual accounts
Registry Mar 20, 2001 Annual return Annual return
Financials Feb 22, 2001 Annual accounts Annual accounts
Registry Mar 31, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Jul 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 1999 Annual return Annual return
Financials Jan 31, 1999 Annual accounts Annual accounts
Registry Apr 15, 1998 Annual return Annual return
Financials Dec 19, 1997 Annual accounts Annual accounts
Registry Apr 15, 1997 Annual return Annual return
Financials Jan 9, 1997 Annual accounts Annual accounts
Registry May 28, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 29, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 29, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 7, 1996 Annual return Annual return
Registry Aug 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 25, 1995 Director resigned, new director appointed 3023... Director resigned, new director appointed 3023...
Registry Aug 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 22, 1995 Three appointments: 3 men Three appointments: 3 men
Registry Mar 9, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Feb 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 20, 1995 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Feb 20, 1995 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)