Background WavePink WaveYellow Wave

POLLARD NOMINEES LTD (04707580)

POLLARD NOMINEES LTD (04707580) is an active UK company. incorporated on 21 March 2003. with registered office in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POLLARD NOMINEES LTD has been registered for 23 years. Current directors include FRIEDLANDER, Hoseas Avigdor, NEUMANN, Eli, Mr..

Company Number
04707580
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
Birch Mill Business Centre, Heywood, OL10 2QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRIEDLANDER, Hoseas Avigdor, NEUMANN, Eli, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLARD NOMINEES LTD

POLLARD NOMINEES LTD is an active company incorporated on 21 March 2003 with the registered office located in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POLLARD NOMINEES LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04707580

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Birch Mill Business Centre Heywood Old Road Heywood, OL10 2QQ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NEUMANN, Eli, Mr.

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Secretary
Appointed 21 Mar 2003

FRIEDLANDER, Hoseas Avigdor

Active
4 Okeover Road, ManchesterM7 4JX
Born February 1950
Director
Appointed 21 Mar 2003

NEUMANN, Eli, Mr.

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born April 1955
Director
Appointed 21 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 27 Mar 2003

COSTELLO, Patrick

Resigned
23 Willow Road, ManchesterM25 3AG
Born April 1941
Director
Appointed 21 Mar 2003
Resigned 01 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

1

Mr. Eli Neumann

Active
Birch Mill Business Centre, HeywoodOL10 2QQ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
7 May 2004
287Change of Registered Office
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation