Company NameThe Polishing Company Limited
DirectorMichael Ronald Milbourne
Company StatusActive
Company Number04596883
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Ronald Milbourne
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleVehicle Detailing And Polish Sales
Country of ResidenceUnited Kingdom
Correspondence Address29 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Secretary NameHilary Christine Bainbridge
StatusCurrent
Appointed13 May 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address29 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Secretary NameLynn Ann Hempstead
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleBook Keeper
Correspondence AddressThatched Cottage
Park Road, Ardleigh
Colchester
Essex
CO7 7SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethepolishingcompany.com

Location

Registered Address29 Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

100 at £1Michael Milbourne
100.00%
Ordinary

Financials

Year2014
Net Worth£27,370
Cash£792
Current Liabilities£84,091

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

21 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Termination of appointment of Lynn Hempstead as a secretary (1 page)
22 November 2011Director's details changed for Michael Milbourne on 1 November 2011 (2 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Michael Milbourne on 1 November 2011 (2 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Michael Milbourne on 1 November 2011 (2 pages)
22 November 2011Termination of appointment of Lynn Hempstead as a secretary (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 May 2010Appointment of Hilary Christine Bainbridge as a secretary (1 page)
20 May 2010Appointment of Hilary Christine Bainbridge as a secretary (1 page)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (3 pages)
24 November 2009Director's details changed for Michael Milbourne on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (3 pages)
24 November 2009Director's details changed for Michael Milbourne on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Michael Milbourne on 1 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from the magpies, 26 factory lane diss norfolk IP22 4EG (1 page)
18 June 2009Registered office changed on 18/06/2009 from the magpies, 26 factory lane diss norfolk IP22 4EG (1 page)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 December 2007Return made up to 21/11/07; full list of members (2 pages)
3 December 2007Return made up to 21/11/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Return made up to 21/11/06; full list of members (2 pages)
13 December 2006Location of debenture register (1 page)
13 December 2006Location of debenture register (1 page)
13 December 2006Return made up to 21/11/06; full list of members (2 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Registered office changed on 13/12/06 from: 22 friars street sudbury suffolk CO10 2AA (1 page)
13 December 2006Registered office changed on 13/12/06 from: 22 friars street sudbury suffolk CO10 2AA (1 page)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
14 December 2005Return made up to 21/11/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 December 2004Return made up to 21/11/04; full list of members (6 pages)
14 December 2004Return made up to 21/11/04; full list of members (6 pages)
30 April 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
30 April 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 December 2003Return made up to 21/11/03; full list of members (6 pages)
15 December 2003Return made up to 21/11/03; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Company name changed english custom polish LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed english custom polish LIMITED\certificate issued on 25/03/03 (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)