Polar Furs Limited


Polar Furs started in year 1973 as Private Limited Company with registration number 01107372. The Polar Furs company has been functioning successfully for 51 years now and its status is active. The firm's office is based in at 29-30 Fitzroy Square. Postal code: W1T 6LQ.

At present there are 5 directors in the the company, namely Frank S., Timothy E. and Alison Z. and others. In addition one secretary - Alison Z. - 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 - Caroline M. who worked with the the company until 28 April 2006.

Polar Furs Limited Address / Contact

Office Address 29-30 Fitzroy Square
Office Address2 London
Town
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107372
Date of Incorporation Tue, 10th Apr 1973
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Frank S.

Position: Director

Appointed: 01 February 2017

Alison Z.

Position: Secretary

Appointed: 28 April 2006

Timothy E.

Position: Director

Appointed: 11 January 1999

Alison Z.

Position: Director

Appointed: 26 January 1993

Norma S.

Position: Director

Appointed: 26 January 1993

Frank Z.

Position: Director

Appointed: 26 January 1993

Caroline M.

Position: Secretary

Appointed: 30 June 2000

Resigned: 28 April 2006

Gillian O.

Position: Director

Appointed: 26 January 1993

Resigned: 22 May 2001

Caroline M.

Position: Director

Appointed: 26 January 1993

Resigned: 28 April 2006

Frank S.

Position: Director

Appointed: 26 January 1993

Resigned: 30 June 2000

Timir B.

Position: Director

Appointed: 26 January 1993

Resigned: 31 October 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Polar Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Polar Group Limited

29/30 Fitzroy Square, London, W1T 6LQ, 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 348247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 603 9891 847 0712 311 2552 104 8291 849 898941 144
Current Assets4 885 9194 106 6123 164 4352 692 9832 289 7391 566 321
Debtors1 952 6601 645 655414 656283 756246 680387 234
Net Assets Liabilities821 399420 3251 335 719   
Other Debtors177 38923 16034 23723 52422 93520 971
Property Plant Equipment40 38424 24454 31441 17633 74526 314
Total Inventories1 329 270613 886438 524304 398  
Other
Accumulated Depreciation Impairment Property Plant Equipment225 207241 34732 52945 66753 09860 529
Administrative Expenses3 613 052673 1321 068 560   
Amounts Owed By Associates27 20630 20432 82632 82635 84232 359
Amounts Owed To Group Undertakings3 392 6373 410 9331 811 0271 859 7641 856 1101 856 110
Average Number Employees During Period 1110999
Corporation Tax Recoverable16 458     
Cost Sales9 083 0805 049 838876 054   
Creditors4 104 0863 708 2701 883 0301 992 6201 945 4672 027 526
Fixed Assets40 48424 244    
Future Minimum Lease Payments Under Non-cancellable Operating Leases229 43072 020205 045164 036123 02782 018
Gross Profit Loss455 933902 693290 885   
Impairment Loss Reversal On Investments 663 884-1 600 000   
Increase From Depreciation Charge For Year Property Plant Equipment 16 14011 82513 138 7 431
Investments Fixed Assets100     
Net Current Assets Liabilities781 833398 3421 281 405700 363344 272-461 205
Operating Profit Loss-3 139 579247 101-715 389   
Other Creditors33 05722 47713 95810 77010 88211 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  220 643   
Other Disposals Property Plant Equipment  221 391   
Other Interest Receivable Similar Income Finance Income101 72317 05228 522   
Other Operating Income Format117 54017 54062 286   
Other Taxation Social Security Payable22 82123 21023 01621 64322 06324 470
Prepayments Accrued Income59 70656 53942 50449 01715 86123 515
Profit Loss-3 038 200-401 074915 394   
Profit Loss On Ordinary Activities Before Tax-3 037 856-399 731913 133   
Property Plant Equipment Gross Cost265 591265 59186 843 86 843 
Provisions For Liabilities Balance Sheet Subtotal9182 261    
Tax Tax Credit On Profit Or Loss On Ordinary Activities3441 343-2 261   
Total Additions Including From Business Combinations Property Plant Equipment  42 643   
Total Assets Less Current Liabilities822 317422 5861 335 719741 539378 017-434 891
Trade Creditors Trade Payables655 571251 65035 029100 44356 412135 606
Trade Debtors Trade Receivables1 671 9011 535 752305 089178 389172 042310 389
Turnover Revenue9 539 0135 952 5311 166 939   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, January 2023
Free Download (10 pages)

Company search

Advertisements