Pollyesther Limited MANCHESTER


Pollyesther started in year 2014 as Private Limited Company with registration number 09176244. The Pollyesther company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 4 The Mews Tanzaro House. Postal code: M12 6FZ.

The firm has 2 directors, namely Martyn W., Jade W.. Of them, Jade W. has been with the company the longest, being appointed on 14 August 2014 and Martyn W. has been with the company for the least time - from 20 December 2021. As of 6 May 2024, there were 2 ex directors - Martyn W., Martyn W. and others listed below. There were no ex secretaries.

Pollyesther Limited Address / Contact

Office Address 4 The Mews Tanzaro House
Office Address2 Ardwick Green North
Town Manchester
Post code M12 6FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09176244
Date of Incorporation Thu, 14th Aug 2014
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Martyn W.

Position: Director

Appointed: 20 December 2021

Jade W.

Position: Director

Appointed: 14 August 2014

Martyn W.

Position: Director

Appointed: 28 March 2015

Resigned: 01 August 2019

Martyn W.

Position: Director

Appointed: 14 August 2014

Resigned: 15 September 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Jade W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martyn W. This PSC has significiant influence or control over the company,.

Jade W.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Martyn W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4942 002       
Balance Sheet
Cash Bank In Hand638        
Current Assets2 68252 60339 165408 645366 010669 884850 033929 3881 208 897
Debtors2 04452 603     914 2411 203 665
Tangible Fixed Assets 1 000       
Cash Bank On Hand       15 1475 232
Net Assets Liabilities      733 118783 712587 711
Other Debtors       877 188936 522
Property Plant Equipment       269 181193 028
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 3941 902       
Shareholder Funds1 4942 002       
Other
Amount Specific Advance Or Credit Directors509922 3731 3871 38798 6791 60584398 833
Amount Specific Advance Or Credit Made In Period Directors 93812 000166 789249 814206 79527 57541 52154 262
Amount Specific Advance Or Credit Repaid In Period Directors 1 53914 281168 176249 814304 08728 33640 000453 095
Average Number Employees During Period  2222332
Creditors 51 60137 243223 67475 208206 385396 911208 075163 966
Creditors Due Within One Year1 18851 601       
Fixed Assets 1 00075020 56216 42221 016279 996269 181 
Net Current Assets Liabilities1 4941 0021 922184 971290 802463 499453 122722 606587 514
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 000       
Tangible Fixed Assets Cost Or Valuation 1 000       
Total Assets Less Current Liabilities1 4942 0022 672205 533307 224484 515733 118991 787780 542
Accumulated Depreciation Impairment Property Plant Equipment       114 622193 079
Advances Credits Directors50992       
Advances Credits Made In Period Directors509        
Bank Borrowings Overdrafts       102 243101 147
Finance Lease Liabilities Present Value Total       105 83262 819
Increase From Depreciation Charge For Year Property Plant Equipment        78 457
Other Creditors       103 862510 302
Other Taxation Social Security Payable       50 02454 699
Property Plant Equipment Gross Cost       383 803386 107
Provisions For Liabilities Balance Sheet Subtotal        28 865
Total Additions Including From Business Combinations Property Plant Equipment        2 304
Trade Creditors Trade Payables        3 480
Trade Debtors Trade Receivables        267 143

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements