Poleflow Limited HARROGATE


Poleflow started in year 1994 as Private Limited Company with registration number 02945371. The Poleflow company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Harrogate at The Lodge. Postal code: HG3 2JW.

At present there are 2 directors in the the firm, namely Graham H. and Lee H.. In addition one secretary - Graham H. - is with the company. As of 28 April 2024, there was 1 ex director - David T.. There were no ex secretaries.

Poleflow Limited Address / Contact

Office Address The Lodge
Office Address2 Birstwith Hall Estate Birstwith
Town Harrogate
Post code HG3 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945371
Date of Incorporation Mon, 4th Jul 1994
Industry Sale of used cars and light motor vehicles
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Graham H.

Position: Secretary

Appointed: 07 November 2005

Graham H.

Position: Director

Appointed: 07 November 2005

Lee H.

Position: Director

Appointed: 11 July 1994

David T.

Position: Director

Appointed: 11 July 1994

Resigned: 02 October 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1994

Resigned: 07 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 1994

Resigned: 11 July 1994

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Graham H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lee H. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

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

Lee H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets9 34843 85151151 4936 73014 904
Net Assets Liabilities-13 839-12 035-3 0008 306-37 593-26 119
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5001 500    
Average Number Employees During Period442244
Creditors23 46755 7214 51243 93844 88641 445
Fixed Assets1 7801 3351 001751563422
Net Current Assets Liabilities-14 119-11 870-4 0017 555-38 156-26 541
Total Assets Less Current Liabilities-12 339-10 535-3 0008 306-37 593-26 119
Advances Credits Directors3 3004 1822366 51210 178
Advances Credits Made In Period Directors4 0077 48252 18448 03450 4523 666
Advances Credits Repaid In Period Directors  4 18448 00057 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, October 2022
Free Download (7 pages)

Company search

Advertisements