Polar Speed Distribution Limited BEDFORDSHIRE


Polar Speed Distribution started in year 1996 as Private Limited Company with registration number 03155092. The Polar Speed Distribution company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bedfordshire at 8 Chartmoor Road. Postal code: LU7 4WG.

The company has 4 directors, namely William J., James C. and Doaa F. and others. Of them, Peter S. has been with the company the longest, being appointed on 1 February 2017 and William J. and James C. have been with the company for the least time - from 19 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John E. who worked with the the company until 7 February 2014.

This company operates within the LU7 4WG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1113081 . It is located at Unit 16, Leeway Court, Newport with a total of 2 cars.

Polar Speed Distribution Limited Address / Contact

Office Address 8 Chartmoor Road
Office Address2 Leighton Buzzard
Town Bedfordshire
Post code LU7 4WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155092
Date of Incorporation Mon, 5th Feb 1996
Industry Freight transport by road
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

William J.

Position: Director

Appointed: 19 September 2023

James C.

Position: Director

Appointed: 19 September 2023

Doaa F.

Position: Director

Appointed: 05 March 2019

Peter S.

Position: Director

Appointed: 01 February 2017

Simon K.

Position: Director

Appointed: 01 June 2019

Resigned: 04 October 2023

Andrew G.

Position: Director

Appointed: 05 March 2019

Resigned: 18 August 2023

Tony D.

Position: Director

Appointed: 23 November 2018

Resigned: 05 March 2019

Louis R.

Position: Director

Appointed: 30 March 2018

Resigned: 06 March 2019

Boris D.

Position: Director

Appointed: 06 March 2018

Resigned: 05 March 2019

Kevin G.

Position: Director

Appointed: 17 July 2017

Resigned: 17 August 2018

Elisabel R.

Position: Director

Appointed: 13 July 2017

Resigned: 06 March 2018

Peter D.

Position: Director

Appointed: 10 May 2016

Resigned: 20 April 2017

Nando C.

Position: Director

Appointed: 25 February 2016

Resigned: 29 March 2018

Hans M.

Position: Director

Appointed: 07 February 2014

Resigned: 01 February 2017

Cindy M.

Position: Director

Appointed: 07 February 2014

Resigned: 25 February 2016

Richard H.

Position: Director

Appointed: 01 May 2012

Resigned: 21 November 2017

Alan C.

Position: Director

Appointed: 01 August 2000

Resigned: 07 February 2014

Mumtaz C.

Position: Director

Appointed: 18 January 1999

Resigned: 07 February 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 February 1996

Resigned: 05 February 1996

Brian M.

Position: Director

Appointed: 05 February 1996

Resigned: 07 February 2014

John E.

Position: Director

Appointed: 05 February 1996

Resigned: 07 February 2014

John E.

Position: Secretary

Appointed: 05 February 1996

Resigned: 07 February 2014

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 05 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Ups (Uk Holding) Limited from Staines-Upon-Thames, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ups (Uk Holding) Limited

2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex, TW18 3AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04958150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 16
Address Leeway Court , Leeway Industrial Estate
City Newport
Post code NP19 4SJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (31 pages)

Company search

Advertisements