Company NamePolish Coaling And Trading Company Limited
DirectorAlan Victor Walsh
Company StatusActive
Company Number00444533
CategoryPrivate Limited Company
Incorporation Date31 October 1947(76 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameDavid Miles Coverdale
NationalityBritish
StatusCurrent
Appointed17 November 1995(48 years after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Alan Victor Walsh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(48 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameAndrzej Tadeusz Olszowski
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 1996)
RoleShipbroker
Correspondence AddressKeepers
Penshurst
Kent
TN11 8HY
Director NameSzymon Peter Olszowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1995)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Toys Hill
Westerham
Kent
TN6 1PY
Secretary NameAndrzej Tadeusz Olszowski
NationalityBritish
StatusResigned
Appointed14 March 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressKeepers
Penshurst
Kent
TN11 8HY

Contact

Telephone01959 561155
Telephone regionWesterham

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

980 at £1Alan Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£204,886
Cash£202,713
Current Liabilities£58,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 September 1998Delivered on: 2 October 1998
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
29 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 980
(3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 980
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 980
(3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 980
(3 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 980
(3 pages)
12 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 980
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
20 April 2010Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 14/03/08; full list of members (3 pages)
15 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 14/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 14/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 14/03/05; full list of members (3 pages)
13 April 2005Return made up to 14/03/05; full list of members (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 April 2004Return made up to 14/03/04; full list of members (6 pages)
2 April 2004Return made up to 14/03/04; full list of members (6 pages)
30 July 2003Full accounts made up to 31 March 2003 (10 pages)
30 July 2003Full accounts made up to 31 March 2003 (10 pages)
15 April 2003Return made up to 14/03/03; full list of members (6 pages)
15 April 2003Return made up to 14/03/03; full list of members (6 pages)
26 September 2002Full accounts made up to 31 March 2002 (8 pages)
26 September 2002Full accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 October 2001Full accounts made up to 31 March 2001 (9 pages)
27 October 2001Full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 14/03/01; full list of members (6 pages)
2 April 2001Return made up to 14/03/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Return made up to 14/03/99; full list of members (6 pages)
10 May 1999Return made up to 14/03/99; full list of members (6 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 April 1997Return made up to 14/03/97; no change of members (4 pages)
15 April 1997Return made up to 14/03/97; no change of members (4 pages)
9 April 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
3 April 1996Return made up to 14/03/96; full list of members (7 pages)
3 April 1996Return made up to 14/03/96; full list of members (7 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)