Polaris Britain Limited BIRMINGHAM


Founded in 2001, Polaris Britain, classified under reg no. 04187042 is an active company. Currently registered at Unit 11, Forge Mills Business Park Station Road B46 1JH, Birmingham the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2001-08-23 Polaris Britain Limited is no longer carrying the name Gac No.266.

The company has 3 directors, namely Sarah M., John S. and James C.. Of them, James C. has been with the company the longest, being appointed on 27 November 2015 and Sarah M. has been with the company for the least time - from 12 October 2022. As of 10 June 2024, there were 10 ex directors - Louis L., Lucy D. and others listed below. There were no ex secretaries.

Polaris Britain Limited Address / Contact

Office Address Unit 11, Forge Mills Business Park Station Road
Office Address2 Coleshill
Town Birmingham
Post code B46 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187042
Date of Incorporation Mon, 26th Mar 2001
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Sarah M.

Position: Director

Appointed: 12 October 2022

John S.

Position: Director

Appointed: 02 March 2021

James C.

Position: Director

Appointed: 27 November 2015

Louis L.

Position: Director

Appointed: 09 December 2019

Resigned: 25 July 2022

Lucy D.

Position: Director

Appointed: 09 March 2018

Resigned: 20 November 2019

Michael S.

Position: Director

Appointed: 27 November 2015

Resigned: 02 March 2021

Phillip E.

Position: Director

Appointed: 10 April 2015

Resigned: 30 October 2015

Stacy B.

Position: Director

Appointed: 01 December 2010

Resigned: 09 March 2018

Ross C.

Position: Director

Appointed: 01 September 2008

Resigned: 24 November 2010

Scott W.

Position: Director

Appointed: 01 September 2008

Resigned: 10 December 2020

Mary M.

Position: Director

Appointed: 09 November 2004

Resigned: 01 January 2010

Simmlaw Services Limited

Position: Corporate Secretary

Appointed: 30 September 2002

Resigned: 27 November 2015

Thomas T.

Position: Director

Appointed: 27 December 2001

Resigned: 01 September 2008

Michael M.

Position: Director

Appointed: 27 December 2001

Resigned: 30 October 2015

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 27 December 2001

Resigned: 05 September 2002

Abbey Directors Limited

Position: Corporate Director

Appointed: 26 March 2001

Resigned: 27 December 2001

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 26 March 2001

Resigned: 27 December 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Polaris Industries Inc from Minneapolis, United States. The abovementioned PSC is classified as "a business corporation (domestic)", 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.

Polaris Industries Inc

1225 N County Rd 18, Minneapolis, Mn 55441, MN 55402, United States

Legal authority State Of Minnesota, Usa
Legal form Business Corporation (Domestic)
Country registered United States
Place registered Register Of Minnesota
Registration number 8k-15
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gac No.266 August 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, April 2024
Free Download (36 pages)

Company search

Advertisements