Company NamePolis Environment System Ltd.
DirectorGiuseppe Cesura
Company StatusActive
Company Number04358688
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Giuseppe Cesura
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceMonaco
Correspondence AddressThe Stables Shiptons Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMr Giuseppe Cesura
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceMonaco
Correspondence Address2 Quai Jean Charles Ray
Monaco
Foreign
Secretary NameSophia Cassidy
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Nuns Lane
St Albans
Hertfordshire
AL1 2HS
Secretary NameMr Robin Varley Culpan
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Blake Dene Road
Lilliput
Poole
BH14 8HH
Director NameMr Vittorio Isabella
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2010(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 2010)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressThe Stables Shiptons Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Secretary NameMrs Sandra Merryweather
StatusResigned
Appointed09 December 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressThe Stables Shiptons Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Stables Shiptons Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport

Shareholders

100 at £1Giuseppe Cesura
100.00%
Ordinary

Financials

Year2014
Net Worth£103,933
Cash£9
Current Liabilities£451,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 July 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 September 2017Notification of Giuseppe Cesura as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Notification of Giuseppe Cesura as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
23 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
23 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Termination of appointment of Sandra Merryweather as a secretary (1 page)
30 August 2012Termination of appointment of Sandra Merryweather as a secretary (1 page)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2010Termination of appointment of Robin Culpan as a secretary (1 page)
9 December 2010Appointment of Mrs Sandra Merryweather as a secretary (1 page)
9 December 2010Termination of appointment of Robin Culpan as a secretary (1 page)
9 December 2010Appointment of Mrs Sandra Merryweather as a secretary (1 page)
1 December 2010Termination of appointment of Vittorio Isabella as a director (1 page)
1 December 2010Termination of appointment of Vittorio Isabella as a director (1 page)
1 December 2010Appointment of Mr Giuseppe Cesura as a director (2 pages)
1 December 2010Appointment of Mr Giuseppe Cesura as a director (2 pages)
19 March 2010Termination of appointment of Giuseppe Cesura as a director (1 page)
19 March 2010Termination of appointment of Giuseppe Cesura as a director (1 page)
5 March 2010Appointment of Mr Vittorio Isabella as a director (2 pages)
5 March 2010Appointment of Mr Vittorio Isabella as a director (2 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Giuseppe Cesura on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 23/01/09; full list of members (3 pages)
11 May 2009Return made up to 23/01/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
18 April 2008Return made up to 23/01/08; full list of members (3 pages)
18 April 2008Return made up to 23/01/08; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
30 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
17 April 2007Return made up to 23/01/07; full list of members (2 pages)
17 April 2007Return made up to 23/01/07; full list of members (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 62 blake dene road, lilliput poole dorset BH14 8HH (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 62 blake dene road, lilliput poole dorset BH14 8HH (1 page)
17 February 2007New secretary appointed (2 pages)
14 February 2007Total exemption full accounts made up to 31 December 2004 (8 pages)
14 February 2007Total exemption full accounts made up to 31 December 2003 (8 pages)
14 February 2007Total exemption full accounts made up to 31 December 2004 (8 pages)
14 February 2007Total exemption full accounts made up to 31 December 2003 (8 pages)
10 October 2006Registered office changed on 10/10/06 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
10 October 2006Registered office changed on 10/10/06 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
2 May 2006Return made up to 23/01/06; full list of members (6 pages)
2 May 2006Return made up to 23/01/06; full list of members (6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(6 pages)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(6 pages)
9 March 2004Return made up to 23/01/04; full list of members (6 pages)
9 March 2004Return made up to 23/01/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 23/01/03; full list of members (6 pages)
7 May 2003Return made up to 23/01/03; full list of members (6 pages)
4 March 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (21 pages)
23 January 2002Incorporation (21 pages)