Munich
81829
Director Name | Robert Hall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Ayjay Close Aldershot Hampshire GU11 3TW |
Director Name | Helmut Tyburski |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1994) |
Role | Engineer |
Correspondence Address | St Cafetan Str 13 8000 Munchen 80 Germany |
Director Name | Siegfried Piesslinger Schweiger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 February 1992(24 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kiebitzweg 5 D85591 Vaterstetten Germany |
Secretary Name | Geoffrey Wilfred Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 27 St Peters Park Aldershot Hampshire GU11 3AY |
Secretary Name | Robert Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Ayjay Close Aldershot Hampshire GU11 3TW |
Director Name | Alan Gosling |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 8 Elder Road Pilgrims Green Bisley Woking Surrey GU24 9SA |
Director Name | Michael Atkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(32 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 November 2009) |
Role | Manager |
Correspondence Address | Grange House Wheeler Avenue, Penn High Wycombe Buckinghamshire HP10 8EN |
Secretary Name | Michael Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(32 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 02 October 2009) |
Role | Metallurgist |
Correspondence Address | Grange House Wheeler Avenue, Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Martin Nicholls |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2011) |
Role | Engineer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holder Road Aldershot Hampshire GU12 4RH |
Website | poligratuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 336337 |
Telephone region | Aldershot |
Registered Address | 32 Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Poligrat Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £837,442 |
Gross Profit | £480,289 |
Net Worth | -£9,376 |
Cash | £30,645 |
Current Liabilities | £324,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Hsbc Bank 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. Outstanding |
---|---|
29 September 1986 | Delivered on: 13 October 1986 Satisfied on: 24 October 2001 Persons entitled: Mount Credit Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece & parcel of land at the ash road, industrial estate, ash road, aldershot 0.56 acres or thereabouts the goodwill in connection with the business or businesses (see doc 395 dated 13/10/86 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1986 | Delivered on: 30 September 1986 Satisfied on: 24 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 holder road aldershot hampshire. Fully Satisfied |
20 August 1986 | Delivered on: 28 August 1986 Satisfied on: 24 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
27 January 1978 | Delivered on: 10 February 1978 Satisfied on: 24 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures, fixed plant & machinery. Fully Satisfied |
2 October 1969 | Delivered on: 18 February 1969 Satisfied on: 24 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all or any of the companies specified therein (see doc 18) to the chargee. Particulars: All the companys undertaking goodwill and all property present and future including uncalled capital & fixed plant & machinery by way of fixed & floating charge (see doc 18). Fully Satisfied |
30 August 1968 | Delivered on: 12 September 1968 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all monies due to the company by h & h factors limited. Fully Satisfied |
9 April 1968 | Delivered on: 19 April 1968 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due etc. from the company and all or any of the other three companies named in the document. Particulars: Undertaking and goodwill all property including uncalled capital together with plant machinery fixtures implements and utensils fixed and floating charge (see doc 12). Fully Satisfied |
23 October 1967 | Delivered on: 9 November 1967 Satisfied on: 25 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital. (Fixed & floating charge - see doc 9). Fully Satisfied |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
27 October 2021 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 32 Corringham Road London NW11 7BU on 27 October 2021 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
3 December 2020 | Cessation of Christopher Stokes as a person with significant control on 1 April 2019 (1 page) |
3 December 2020 | Notification of Poligrat International Gmbh as a person with significant control on 1 April 2019 (2 pages) |
3 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
1 December 2020 | Cessation of Siegfried Piesslinger-Schweiger as a person with significant control on 31 March 2019 (1 page) |
10 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
13 June 2019 | Resolutions
|
8 June 2019 | Resolutions
|
6 June 2019 | Appointment of Mr Matthias Fries as a director on 10 April 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 7-9 Ferdinand Street London NW1 8ES on 3 June 2019 (2 pages) |
29 May 2019 | Termination of appointment of Siegfried Piesslinger Schweiger as a director on 10 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Accounts for a small company made up to 30 September 2013 (11 pages) |
5 December 2013 | Accounts for a small company made up to 30 September 2013 (11 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 April 2012 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Siegfried Piesslinger Schweiger on 27 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Siegfried Piesslinger Schweiger on 27 February 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 30 September 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 30 September 2011 (8 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 March 2011 | Director's details changed for Siegfried Piesslinger Schweiger on 10 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Siegfried Piesslinger Schweiger on 10 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Termination of appointment of Martin Nicholls as a director (2 pages) |
2 February 2011 | Termination of appointment of Martin Nicholls as a director (2 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
17 March 2010 | Director's details changed for Siegfried Piesslinger Schweiger on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Martin Nicholls on 2 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Martin Nicholls on 2 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Siegfried Piesslinger Schweiger on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Martin Nicholls on 2 November 2009 (2 pages) |
21 November 2009 | Appointment of Martin Nicholls as a director (5 pages) |
21 November 2009 | Appointment of Martin Nicholls as a director (5 pages) |
11 November 2009 | Termination of appointment of Michael Atkinson as a director (3 pages) |
11 November 2009 | Termination of appointment of Michael Atkinson as a director (3 pages) |
22 October 2009 | Termination of appointment of Michael Atkinson as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Michael Atkinson as a secretary (2 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
8 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
19 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members
|
29 February 2000 | Return made up to 28/02/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
7 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 December 1996 | Company name changed electropol poligrat LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed electropol poligrat LIMITED\certificate issued on 18/12/96 (2 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members
|
5 March 1996 | Return made up to 28/02/96; full list of members
|
29 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
3 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
19 May 1967 | Incorporation (12 pages) |