Company NamePolestructures Ltd
DirectorArkadiusz Wojciech Sawczuk
Company StatusActive
Company Number07600676
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Arkadiusz Wojciech Sawczuk
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleMobile Structures
Country of ResidenceUnited Kingdom
Correspondence Address7 Beardell Street
London
SE19 1TP
Secretary NameMiss Sabina Kashmiri
StatusCurrent
Appointed22 November 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address7 Beardell Street
London
SE19 1TP

Location

Registered Address7 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

100 at £10Arkadiusz Sawczuk
100.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£7,487
Current Liabilities£4,070

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
21 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
28 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
30 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 March 2019Notification of Arkadiusz Sawczuk as a person with significant control on 1 May 2018 (2 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 15 Belvedere Road London SE19 2HJ to 7 Beardell Street London SE19 1TP on 15 May 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(3 pages)
3 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2014Registered office address changed from C/O Polestructures 11 Belvedere Road Crystal Palace London SE19 2HJ to 15 Belvedere Road London SE19 2HJ on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Polestructures 11 Belvedere Road Crystal Palace London SE19 2HJ to 15 Belvedere Road London SE19 2HJ on 24 September 2014 (1 page)
13 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1,000
(3 pages)
13 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1,000
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 April 2012Appointment of Miss Sabina Kashmiri as a secretary (1 page)
19 April 2012Appointment of Miss Sabina Kashmiri as a secretary (1 page)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)