Polaris3 Limited WETHERBY


Polaris3 started in year 2014 as Private Limited Company with registration number 09014676. The Polaris3 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wetherby at Parkhill Studio. Postal code: LS22 5DZ.

The company has 2 directors, namely Claire M., James L.. Of them, James L. has been with the company the longest, being appointed on 20 May 2014 and Claire M. has been with the company for the least time - from 1 June 2014. As of 14 May 2024, there was 1 ex director - Greg T.. There were no ex secretaries.

Polaris3 Limited Address / Contact

Office Address Parkhill Studio
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09014676
Date of Incorporation Mon, 28th Apr 2014
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Claire M.

Position: Director

Appointed: 01 June 2014

James L.

Position: Director

Appointed: 20 May 2014

Greg T.

Position: Director

Appointed: 28 April 2014

Resigned: 10 June 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Claire M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is James L. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James L.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth79 030169 579    
Balance Sheet
Cash Bank On Hand 100 766151 664203 829253 422437 839
Current Assets158 239258 173331 060442 425589 040666 661
Debtors116 884151 907173 896233 096330 118223 322
Net Assets Liabilities 169 579214 381286 562390 269479 121
Other Debtors 79 765105 427149 607241 769148 151
Property Plant Equipment 3 1665 7837 5806 023794
Total Inventories 5 5005 5005 5005 5005 500
Cash Bank In Hand40 555100 766    
Net Assets Liabilities Including Pension Asset Liability79 030169 579    
Stocks Inventory8005 500    
Tangible Fixed Assets1 2633 166    
Reserves/Capital
Called Up Share Capital2020    
Profit Loss Account Reserve79 010169 559    
Shareholder Funds79 030169 579    
Other
Accrued Liabilities 67040 70280 000120 00098 000
Accumulated Depreciation Impairment Property Plant Equipment 4 2235 71110 85517 40723 476
Additions Other Than Through Business Combinations Property Plant Equipment  4 1056 9414 995840
Average Number Employees During Period 45366
Creditors 91 127121 363162 003203 650188 183
Depreciation Expense Property Plant Equipment    6 5536 068
Increase From Depreciation Charge For Year Property Plant Equipment  1 4885 1446 5526 069
Net Current Assets Liabilities78 020167 046209 697280 422385 390478 478
Nominal Value Allotted Share Capital 2020202020
Number Shares Issued Fully Paid 2 0002 0002 0002 0202 020
Other Creditors 52 03740 50735 7904361 359
Other Remaining Borrowings 3 6833 9534 1351 238 
Par Value Share  0000
Prepayments 3 0362 22113 180236208
Property Plant Equipment Gross Cost 7 38911 49418 43523 43024 270
Provisions For Liabilities Balance Sheet Subtotal 6331 0991 4401 144151
Taxation Social Security Payable 31 04729 52871 81680 31685 632
Total Assets Less Current Liabilities79 283170 212215 480288 002391 413479 272
Total Borrowings 3 6833 9534 1351 238 
Trade Creditors Trade Payables 3 6906 6736 0521 6603 192
Trade Debtors Trade Receivables 69 10666 24870 30988 11374 963
Work In Progress 5 5005 5005 5005 5005 500
Amount Specific Advance Or Credit Directors  -3 901-630  
Amount Specific Advance Or Credit Made In Period Directors  53 95759 202  
Company Contributions To Money Purchase Plans Directors  40 00040 000  
Director Remuneration 16 13816 37220 261  
Creditors Due Within One Year80 21991 127    
Fixed Assets1 2633 166    
Provisions For Liabilities Charges253633    
Tangible Fixed Assets Additions 4 130    
Tangible Fixed Assets Cost Or Valuation3 2597 389    
Tangible Fixed Assets Depreciation1 9964 223    
Tangible Fixed Assets Depreciation Charged In Period 2 227    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-07-29
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements