Company NamePolarity4 Limited
DirectorsAlan Pilcher and Anne Pilcher
Company StatusActive
Company Number08366435
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Pilcher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMs Anne Pilcher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Contact

Websitepolarity4.co.uk

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Alan Pilcher
100.00%
Ordinary

Financials

Year2014
Net Worth£49,772
Cash£61,394
Current Liabilities£22,650

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

23 January 2024Change of details for Mr Alan Pilcher as a person with significant control on 1 January 2023 (2 pages)
23 January 2024Director's details changed for Ms Anne Pilcher on 23 February 2022 (2 pages)
23 January 2024Change of details for Ms Anne Pilcher as a person with significant control on 23 February 2022 (2 pages)
23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
23 January 2024Director's details changed for Mr Alan Pilcher on 1 January 2023 (2 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
6 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 31 January 2022 (10 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 January 2021 (11 pages)
12 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
1 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
2 November 2018Change of details for Mr Alan Pilcher as a person with significant control on 7 September 2018 (2 pages)
2 November 2018Director's details changed for Mr Alan Pilcher on 1 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 July 2018Change of details for Mrs Anne Howe as a person with significant control on 21 May 2018 (2 pages)
5 July 2018Director's details changed for Mrs Anne Howe on 21 May 2018 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mrs Anne Howe on 24 October 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
23 January 2017Director's details changed for Mr Alan Pilcher on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Alan Pilcher on 23 January 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
19 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 200
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 200
(4 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Particulars of variation of rights attached to shares (2 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 29/04/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 29/04/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 May 2016Director's details changed for Mrs Anne Howe on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Anne Howe as a director on 27 April 2016 (2 pages)
9 May 2016Director's details changed for Mrs Anne Howe on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Anne Howe as a director on 27 April 2016 (2 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 April 2015Director's details changed for Mr Alan Pilcher on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Alan Pilcher on 22 April 2015 (2 pages)
13 February 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 76 Front Street Prudhoe Northumberland NE42 5PU on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 76 Front Street Prudhoe Northumberland NE42 5PU on 13 February 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 March 2014Director's details changed for Mr Alan Pilcher on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Alan Pilcher on 26 March 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
6 January 2014Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Cross Lanes Farm Cross Lanes Barnard Castle County Durham DL12 9RT United Kingdom on 6 January 2014 (1 page)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2
(3 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)