Burgess Hill
West Sussex
RH15 9TN
Director Name | Mr Timothy Sean Riley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock View The Square Allithwaite Cumbria LA11 7QF |
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2014(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Erika Beyer |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 24 September 2001) |
Role | Design Consultant |
Correspondence Address | 34 Im Stahlbuehl D 7100 Heilbronn Nekkar Germany |
Director Name | Fred Rolf Beyer |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 34 Im Stahlbuehl D 7100 Heilbronn Nekkar Germany |
Secretary Name | Barbara Elizabeth Mishon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Clermont 35 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Barbara Elizabeth Mishon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 April 2008) |
Role | Secretary |
Correspondence Address | Clermont 35 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Mr Jonathan Dew-Stanley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2014) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 17 Albert Drive Burgess Hill West Sussex RH15 9TN |
Director Name | Mr Stuart Matthew Leader |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Tavington Road Halewood Knowsley Merseyside L26 6BA |
Secretary Name | Vance Harris Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 2014) |
Correspondence Address | 1 Beacon Road Crowborough East Sussex TN6 1AF |
Website | www.polaraudio.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,243,416 |
Cash | £967,945 |
Current Liabilities | £595,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
7 April 2008 | Delivered on: 12 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 April 2008 | Delivered on: 5 April 2008 Satisfied on: 5 May 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
12 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
2 August 2023 | Director's details changed for Mr John Nigel Midgley on 2 August 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Timothy Sean Riley on 31 July 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
16 August 2021 | Termination of appointment of Stuart Matthew Leader as a director on 27 July 2021 (1 page) |
19 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 October 2018 | Satisfaction of charge 2 in full (1 page) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 October 2017 | Notification of Beyer Dynamic (G.B.) Limited as a person with significant control on 1 July 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Notification of Beyer Dynamic (G.B.) Limited as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 September 2016 | Director's details changed for Mr Timothy Neil Riley on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Timothy Neil Riley on 5 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Timothy Neil Riley as a director on 30 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Stuart Matthew Leader as a director on 30 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Stuart Matthew Leader as a director on 30 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Timothy Neil Riley as a director on 30 August 2016 (2 pages) |
16 October 2015 | Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages) |
16 October 2015 | Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 May 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 June 2014 | Termination of appointment of a director (1 page) |
10 June 2014 | Termination of appointment of a director (1 page) |
3 June 2014 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
3 June 2014 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
23 May 2014 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Appointment of D & W Services Limited as a secretary (2 pages) |
23 May 2014 | Appointment of D & W Services Limited as a secretary (2 pages) |
7 February 2014 | Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (3 pages) |
7 February 2014 | Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (3 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 October 2012 | Director's details changed for John Nigel Midgley on 12 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for John Nigel Midgley on 12 September 2012 (2 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 May 2012 | Appointment of Mr Jonathan Dew-Stanley as a director (2 pages) |
9 May 2012 | Appointment of Mr Jonathan Dew-Stanley as a director (2 pages) |
18 April 2012 | Registered office address changed from 17 Albert Drive Burgess Hill West Sussex RH15 9TN on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 17 Albert Drive Burgess Hill West Sussex RH15 9TN on 18 April 2012 (1 page) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2010 | Secretary's details changed for Vance Harris Services Limited on 12 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Vance Harris Services Limited on 12 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Company name changed beyer dynamic (G.B.) LIMITED\certificate issued on 27/10/08 (2 pages) |
24 October 2008 | Company name changed beyer dynamic (G.B.) LIMITED\certificate issued on 27/10/08 (2 pages) |
21 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 October 2008 | Appointment terminated secretary barbara mishon (1 page) |
20 October 2008 | Appointment terminated director barbara mishon (1 page) |
20 October 2008 | Appointment terminated secretary barbara mishon (1 page) |
20 October 2008 | Appointment terminated director barbara mishon (1 page) |
16 April 2008 | Secretary appointed vance harris services LIMITED (2 pages) |
16 April 2008 | Secretary appointed vance harris services LIMITED (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
8 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
16 January 2002 | Return made up to 12/09/01; full list of members (7 pages) |
16 January 2002 | Return made up to 12/09/01; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Return made up to 12/09/99; no change of members
|
13 September 1999 | Return made up to 12/09/99; no change of members
|
16 November 1998 | Return made up to 12/09/98; full list of members
|
16 November 1998 | Return made up to 12/09/98; full list of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: unit 14 cliffe industrial estate lewes BN8 6JL (1 page) |
14 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: unit 14 cliffe industrial estate lewes BN8 6JL (1 page) |
26 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 September 1996 | Return made up to 12/09/96; no change of members (6 pages) |
20 September 1996 | Return made up to 12/09/96; no change of members (6 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 September 1990 | Return made up to 12/09/90; full list of members (4 pages) |
11 September 1990 | Return made up to 12/09/90; full list of members (4 pages) |
23 October 1985 | Annual return made up to 14/10/85 (3 pages) |
23 October 1985 | Annual return made up to 14/10/85 (3 pages) |
24 April 1980 | Annual return made up to 22/02/80 (4 pages) |
24 April 1980 | Annual return made up to 22/02/80 (4 pages) |
1 October 1976 | Annual return made up to 30/12/75 (4 pages) |
1 October 1976 | Annual return made up to 30/12/75 (4 pages) |
3 July 1969 | Certificate of incorporation (1 page) |
3 July 1969 | Incorporation (18 pages) |
3 July 1969 | Certificate of incorporation (1 page) |
3 July 1969 | Incorporation (18 pages) |