Polham Controls Ltd. 98A BATH ROAD BRIDGWATER


Founded in 1995, Polham Controls, classified under reg no. 03023715 is an active company. Currently registered at Block E Bath Bridge TA6 4SZ, 98a Bath Road Bridgwater the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Gary D., David D. and Paul K.. Of them, Gary D., David D., Paul K. have been with the company the longest, being appointed on 22 August 1995. Currenlty, the firm lists one former director, whose name is Stephen D. and who left the the firm on 31 March 2021. In addition, there is one former secretary - Linda D. who worked with the the firm until 31 March 2021.

Polham Controls Ltd. Address / Contact

Office Address Block E Bath Bridge
Office Address2 Business Park
Town 98a Bath Road Bridgwater
Post code TA6 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023715
Date of Incorporation Mon, 20th Feb 1995
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Gary D.

Position: Director

Appointed: 22 August 1995

David D.

Position: Director

Appointed: 22 August 1995

Paul K.

Position: Director

Appointed: 22 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1995

Resigned: 20 February 1995

Linda D.

Position: Secretary

Appointed: 20 February 1995

Resigned: 31 March 2021

Stephen D.

Position: Director

Appointed: 20 February 1995

Resigned: 31 March 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 81041 02243 28943 25342 365142 68312 306
Current Assets1 031 952876 424684 476571 261571 4561 061 5261 331 504
Debtors847 276629 783537 304289 531429 649672 181820 104
Net Assets Liabilities160 469181 295264 552265 035285 584570 442762 359
Other Debtors8 63818 4394 8558 2133 95113 90161 125
Property Plant Equipment64 17867 51247 67037 82528 58624 43044 408
Total Inventories161 866205 619103 883238 47799 442246 662499 094
Other
Accumulated Depreciation Impairment Property Plant Equipment206 650214 263239 199255 990267 682277 964292 775
Additions Other Than Through Business Combinations Property Plant Equipment 33 5255 0946 9462 4536 12634 789
Average Number Employees During Period17181817161518
Bank Borrowings10 1948 496     
Creditors10 194750 233459 098337 392309 523510 020605 929
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 064     
Disposals Property Plant Equipment -22 578     
Financial Commitments Other Than Capital Commitments220 1901 16210 5602 11299529 98714 341
Finished Goods161 866205 619103 883238 47799 442246 662499 094
Government Grant Income    24 667  
Increase From Depreciation Charge For Year Property Plant Equipment 25 67724 93616 79111 69210 28214 811
Net Current Assets Liabilities118 044126 191225 378233 869261 933551 506725 575
Other Creditors447 59680 38511 56318 36514 03214 45917 455
Other Remaining Borrowings136 599145 261208 60265 85149 724100 
Prepayments     4 8455 470
Property Plant Equipment Gross Cost270 828281 775286 869293 815296 268302 394337 183
Taxation Social Security Payable111 76623 98360 10656 92776 95691 80556 280
Total Assets Less Current Liabilities182 222193 703273 048271 694290 519575 936769 983
Total Borrowings10 194153 757208 60265 85149 724100 
Trade Creditors Trade Payables142 473445 459120 189158 927124 151265 986425 360
Trade Debtors Trade Receivables838 638611 344532 449281 318425 698658 280753 509
Amount Specific Advance Or Credit Directors651264264264264264360
Amount Specific Advance Or Credit Made In Period Directors32 506264264264264264360
Amount Specific Advance Or Credit Repaid In Period Directors-32 286-651-264-264-264-264-264

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements