Polarity Engineering Ltd

General information

Name:

Polarity Engineering Limited

Office Address:

23 St. Andrews Street Millbrook PL10 1BE Torpoint

Number: 07587232

Incorporation date: 2011-04-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Polarity Engineering started its operations in the year 2011 as a Private Limited Company registered with number: 07587232. This company has been prospering for thirteen years and the present status is active. This firm's headquarters is registered in Torpoint at 23 St. Andrews Street. Anyone could also locate the company by its post code of PL10 1BE. The business name of the company was replaced in the year 2012 to Polarity Engineering Ltd. The firm former registered name was South West Electrical. This firm's SIC code is 70229, that means Management consultancy activities other than financial management. The firm's most recent filed accounts documents cover the period up to 2022-05-31 and the most current confirmation statement was submitted on 2022-12-12.

The data obtained describing this particular firm's members indicates there are two directors: Rebecca W. and Paul W. who became the part of the company on 2017-04-06 and 2011-04-01.

  • Previous company's names
  • Polarity Engineering Ltd 2012-08-13
  • South West Electrical Ltd 2011-04-01

Financial data based on annual reports

Company staff

Rebecca W.

Role: Director

Appointed: 06 April 2017

Latest update: 15 January 2024

Paul W.

Role: Director

Appointed: 01 April 2011

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rebecca W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rebecca W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 October 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 12, 2023 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

7 Regent Street Kingswood

Post code:

BS15 8JX

City / Town:

Bristol

HQ address,
2014

Address:

7 Regent Street Kingswood

Post code:

BS15 8JX

City / Town:

Bristol

HQ address,
2015

Address:

7 Regent Street Kingswood

Post code:

BS15 8JX

City / Town:

Bristol

HQ address,
2016

Address:

7 Regent Street Kingswood

Post code:

BS15 8JX

City / Town:

Bristol

Accountant/Auditor,
2016 - 2014

Name:

Norton Tax Shops Limited

Address:

3 & 5 Station Road Keynsham

Post code:

BS31 2BH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode