Polar Electro (UK) Limited COVENTRY


Founded in 2005, Polar Electro (UK), classified under reg no. 05348680 is an active company. Currently registered at 6 Cobalt Centre Siskin Parkway East CV3 4PE, Coventry the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Eric C. and Yves S.. In addition one secretary - John G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eero R. who worked with the the company until 24 June 2010.

Polar Electro (UK) Limited Address / Contact

Office Address 6 Cobalt Centre Siskin Parkway East
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348680
Date of Incorporation Tue, 1st Feb 2005
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Repair of consumer electronics
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Eric C.

Position: Director

Appointed: 03 January 2023

Yves S.

Position: Director

Appointed: 03 January 2023

John G.

Position: Secretary

Appointed: 24 June 2010

Matti P.

Position: Director

Appointed: 24 June 2010

Resigned: 29 April 2023

Bernhard F.

Position: Director

Appointed: 24 June 2010

Resigned: 27 December 2022

Jouko M.

Position: Director

Appointed: 20 March 2007

Resigned: 24 June 2010

Kari J.

Position: Director

Appointed: 01 February 2005

Resigned: 20 March 2007

Eero R.

Position: Secretary

Appointed: 01 February 2005

Resigned: 24 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2005

Resigned: 01 February 2005

Jorma K.

Position: Director

Appointed: 01 February 2005

Resigned: 16 September 2005

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Kari S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jacqueline S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sari S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kari S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sari S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand354 461276 601124 015239 674152 035
Current Assets1 210 765737 544885 180640 023413 957
Debtors811 900419 910709 319335 021261 922
Other Debtors73 52639 45532 32036 73733 561
Property Plant Equipment13 6408 95421 90212 0646 539
Total Inventories44 40441 03351 84665 328 
Other
Accumulated Depreciation Impairment Property Plant Equipment94 89098 82562 67572 51379 712
Amounts Owed To Group Undertakings1 056 381374 292594 219468 872347 924
Average Number Employees During Period131110109
Creditors1 770 7031 128 9101 169 905838 460581 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases95 48634 69550 12560 10729 308
Increase From Depreciation Charge For Year Property Plant Equipment 7 9366 6019 8387 199
Net Current Assets Liabilities-559 938-391 366-284 725-198 437-167 218
Other Creditors458 696372 796288 695190 935116 161
Other Taxation Social Security Payable235 422348 995240 953169 608114 316
Property Plant Equipment Gross Cost108 530107 77984 57784 57786 251
Total Additions Including From Business Combinations Property Plant Equipment 3 25019 549 1 674
Total Assets Less Current Liabilities-546 298-382 412-262 823-186 373-160 679
Trade Creditors Trade Payables20 20432 82746 0389 0452 774
Trade Debtors Trade Receivables738 374380 455676 999298 284228 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 00142 751  
Disposals Property Plant Equipment 4 00142 751  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
New registered office address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. Change occurred on November 27, 2023. Company's previous address: 6 Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry Warwickshire CV3 4PE England.
filed on: 27th, November 2023
Free Download (1 page)

Company search