Polarkold Limited WORTHING


Founded in 1993, Polarkold, classified under reg no. 02857999 is an active company. Currently registered at Amelia House BN11 1QR, Worthing the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Robert M., Frederick M.. Of them, Robert M., Frederick M. have been with the company the longest, being appointed on 26 October 1993. As of 26 April 2024, there were 2 ex secretaries - Christopher B., Robert M. and others listed below. There were no ex directors.

Polarkold Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857999
Date of Incorporation Wed, 29th Sep 1993
Industry Freight transport by road
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Empyraen Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2007

Robert M.

Position: Director

Appointed: 26 October 1993

Frederick M.

Position: Director

Appointed: 26 October 1993

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 May 1999

Resigned: 06 March 2007

Christopher B.

Position: Secretary

Appointed: 03 April 1995

Resigned: 12 May 1999

Robert M.

Position: Secretary

Appointed: 26 October 1993

Resigned: 03 April 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 26 October 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1993

Resigned: 26 October 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Central Restaurant & Catering Company Ltd that entered Jersey, Channel Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Central Restaurant & Catering Company Ltd

Augres House Dumaresq Street, St. Helier, Jersey, JE2 3RL, Channel Islands

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 19439
Notified on 6 April 2016
Ceased 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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2347143 17447 10317 35117 662
Current Assets595 490440 776500 640398 435286 138346 250
Debtors595 467440 305457 466351 332268 787328 588
Net Assets Liabilities664 625509 066    
Other Debtors 53 99356 41657 68957 48555 040
Property Plant Equipment160 352122 17284 871167 378123 95395 416
Other
Accumulated Depreciation Impairment Property Plant Equipment923 212963 7581 001 0591 043 6571 088 5921 118 146
Additions Other Than Through Business Combinations Property Plant Equipment 2 366 125 1051 5101 017
Administrative Expenses   278 763  
Amounts Owed By Related Parties417 451320 437308 978219 179137 985169 255
Average Number Employees During Period   111111
Bank Borrowings Overdrafts34 8301 629    
Creditors88 45253 88272 31866 52352 87171 317
Increase From Depreciation Charge For Year Property Plant Equipment 40 54637 30142 59844 93529 554
Net Current Assets Liabilities507 038386 894428 322331 912233 267274 933
Other Creditors18 74220 62025 76223 45218 57016 013
Other Taxation Social Security Payable16 43016 18521 69523 68414 39332 726
Property Plant Equipment Gross Cost1 083 5641 085 9301 085 9301 211 0351 212 5451 213 562
Provisions For Liabilities Balance Sheet Subtotal2 765     
Total Assets Less Current Liabilities667 390509 066513 193499 290357 220370 349
Trade Creditors Trade Payables18 45015 44824 86119 38719 90822 578
Trade Debtors Trade Receivables124 20565 87592 07274 46473 317104 293

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements