Pollard Services (2001) Limited ST. IVES


Pollard Services (2001) started in year 2001 as Private Limited Company with registration number 04171666. The Pollard Services (2001) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in St. Ives at 2 Venture Court. Postal code: PE27 3JX.

There is a single director in the firm at the moment - Michael P., appointed on 2 March 2001. In addition, a secretary was appointed - Lynn W., appointed on 6 March 2013. As of 16 June 2024, there were 2 ex secretaries - Louise P., Margaret H. and others listed below. There were no ex directors.

Pollard Services (2001) Limited Address / Contact

Office Address 2 Venture Court
Office Address2 Edison Road
Town St. Ives
Post code PE27 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171666
Date of Incorporation Fri, 2nd Mar 2001
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Lynn W.

Position: Secretary

Appointed: 06 March 2013

Michael P.

Position: Director

Appointed: 02 March 2001

Louise P.

Position: Secretary

Appointed: 11 June 2010

Resigned: 05 April 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 02 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

Margaret H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 11 June 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Michael P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael P.

Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth1 293 4911 005 0451 110 0461 088 9191 180 646 
Balance Sheet
Cash Bank In Hand171 8811 69657373419 066 
Cash Bank On Hand    19 06630 059
Current Assets636 760474 846495 948386 127409 720668 667
Debtors464 879473 150495 375385 393358 454495 543
Net Assets Liabilities    1 180 6461 418 880
Net Assets Liabilities Including Pension Asset Liability1 293 4911 005 0451 110 0461 088 9191 180 646 
Other Debtors     800
Property Plant Equipment    2 012 9672 071 483
Tangible Fixed Assets1 480 5271 777 0282 159 1882 081 3402 012 967 
Reserves/Capital
Called Up Share Capital11111 
Profit Loss Account Reserve1 293 4901 005 0441 110 0451 088 9181 180 645 
Shareholder Funds1 293 4911 005 0451 110 0461 088 9191 180 646 
Other
Accrued Liabilities Deferred Income    5 2874 490
Accumulated Depreciation Impairment Property Plant Equipment    516 119575 750
Average Number Employees During Period     54
Bank Borrowings Overdrafts    87 04451 065
Corporation Tax Payable    31720 259
Creditors    706 244615 160
Creditors Due After One Year528 051773 862958 268873 699706 244 
Creditors Due Within One Year230 695462 661501 162406 777389 017 
Current Asset Investments    32 200143 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 608
Disposals Property Plant Equipment     41 900
Finance Lease Liabilities Present Value Total    310 601248 010
Increase From Depreciation Charge For Year Property Plant Equipment     62 239
Net Current Assets Liabilities406 06512 185-5 214-20 65020 703170 581
Number Shares Allotted 1111 
Other Creditors     57 052
Other Taxation Social Security Payable    15 25813 487
Par Value Share 1111 
Prepayments    344 737480 899
Prepayments Accrued Income    11 31713 844
Property Plant Equipment Gross Cost    2 529 0862 647 233
Provisions For Liabilities Balance Sheet Subtotal    146 780208 024
Provisions For Liabilities Charges65 05010 30685 66098 072146 780 
Secured Debts482 141553 962515 085476 163442 247 
Share Capital Allotted Called Up Paid11111 
Tangible Fixed Assets Additions 568 135549 867171 950111 611 
Tangible Fixed Assets Cost Or Valuation2 286 0432 656 8582 927 3942 695 8722 529 086 
Tangible Fixed Assets Depreciation805 516879 830768 206614 532516 119 
Tangible Fixed Assets Depreciation Charged In Period 165 16254 18858 42257 938 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 90 848165 812212 096156 351 
Tangible Fixed Assets Disposals 197 320279 331403 472278 397 
Total Additions Including From Business Combinations Property Plant Equipment     160 047
Total Assets Less Current Liabilities1 886 5921 789 2132 153 9742 060 6902 033 6702 242 064
Trade Creditors Trade Payables    54 534122 562
Trade Debtors Trade Receivables    2 400 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (15 pages)

Company search

Advertisements