Company NamePol-Meat Trading Limited
DirectorAndrzej Waldemar Fras
Company StatusActive
Company Number05962790
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrzej Waldemar Fras
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed23 January 2010(3 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bowyer Drive
Slough
SL1 5EG
Director NameMr Wituld Wladyslaw Wieczorkiewicz
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Mount Road
Chessington
Surrey
KT9 1JJ
Director NameMr Wituld Wladyslaw Wieczorkiewicz
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Mount Road
Chessington
Surrey
KT9 1JJ
Director NameMaricin Wieczorkiewicz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address15 Petworth Street
London
SW11 4QR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameP Pawlowski & Co Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address119 Frensham Drive
London
SW15 3ED

Location

Registered Address14 Morden Court Parade
London Road
Morden
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£7,137
Cash£4,232
Current Liabilities£6,320

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

24 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 October 2022 (5 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 November 2021Amended micro company accounts made up to 31 October 2019 (4 pages)
9 November 2021Amended micro company accounts made up to 31 October 2016 (4 pages)
9 November 2021Amended micro company accounts made up to 31 October 2018 (4 pages)
9 November 2021Amended micro company accounts made up to 31 October 2017 (4 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 April 2021Withdraw the company strike off application (1 page)
2 December 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 September 2020Registered office address changed from B73 Unit 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH to 14 Morden Court Parade London Road Morden SM4 5HJ on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Compulsory strike-off action has been discontinued (1 page)
22 October 2018Termination of appointment of P Pawlowski & Co Limited as a secretary on 17 October 2018 (1 page)
22 October 2018Notification of Andrzej Fras as a person with significant control on 1 May 2016 (2 pages)
22 October 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
22 October 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1,000
(6 pages)
22 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1,000
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (11 pages)
5 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
5 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
20 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(4 pages)
20 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(4 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
16 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages)
21 July 2011Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Andrzej Waldemar Fras on 23 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Andrzej Waldemar Fras on 23 January 2010 (2 pages)
20 April 2010Termination of appointment of Witold Wieczorkiewicz as a director (1 page)
20 April 2010Termination of appointment of Witold Wieczorkiewicz as a director (1 page)
28 January 2010Appointment of Mr Andrzej Waldemar Fras as a director (2 pages)
28 January 2010Registered office address changed from 155 Mount Road Chessington KT9 1JJ on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 155 Mount Road Chessington KT9 1JJ on 28 January 2010 (1 page)
28 January 2010Appointment of Mr Andrzej Waldemar Fras as a director (2 pages)
1 November 2009Director's details changed for Wituld Wladyslaw Wieczorkiewicz on 10 October 2009 (2 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 November 2009Secretary's details changed for P Pawlowski & Co Limited on 10 October 2009 (2 pages)
1 November 2009Director's details changed for Wituld Wladyslaw Wieczorkiewicz on 10 October 2009 (2 pages)
1 November 2009Secretary's details changed for P Pawlowski & Co Limited on 10 October 2009 (2 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 October 2009Director appointed wituld wladyslaw wieczorkiewicz (2 pages)
1 October 2009Director appointed wituld wladyslaw wieczorkiewicz (2 pages)
18 September 2009Appointment terminated director maricin wieczorkiewicz (1 page)
18 September 2009Appointment terminated director maricin wieczorkiewicz (1 page)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 December 2008Director appointed maricin wieczorkiewicz (2 pages)
28 December 2008Director appointed maricin wieczorkiewicz (2 pages)
19 December 2008Appointment terminated director witold wieczorkiewicz (1 page)
19 December 2008Appointment terminated director witold wieczorkiewicz (1 page)
11 December 2008Return made up to 10/10/08; full list of members (3 pages)
11 December 2008Return made up to 10/10/08; full list of members (3 pages)
5 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 15 mount road chessington KT9 1JJ (1 page)
24 May 2007Registered office changed on 24/05/07 from: 15 mount road chessington KT9 1JJ (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (16 pages)
10 October 2006Incorporation (16 pages)