-
POLYMER INDUSTRIES LIMITED - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 08721277
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- COOMBS, Graeme Derek Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-07
- Age Of Company 2013-10-07 10 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Mr Jason Arthur Goozee
- Mr John Michael Gibbins
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-10-21
- Last Date: 2018-10-07
-
POLYMER INDUSTRIES LIMITED Company Description
- POLYMER INDUSTRIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08721277. Its current trading status is "live". It was registered 2013-10-07. It has declared SIC or NACE codes as "22290". It has 1 director It can be contacted at Office D Beresford House .
Get POLYMER INDUSTRIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Polymer Industries Limited - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
- 2013-10-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POLYMER INDUSTRIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-07) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-12-15) - LIQ14
-
termination-director-company-with-name-termination-date (2023-02-10) - TM01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-19) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-09-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-03) - 600
-
resolution (2019-09-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-07-19) - TM01
-
change-person-director-company-with-change-date (2019-02-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-04) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
confirmation-statement-with-updates (2018-10-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-10-11) - CS01
-
termination-director-company-with-name-termination-date (2017-09-01) - TM01
-
mortgage-satisfy-charge-full (2017-05-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-08) - MR01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-07-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-27) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-16) - MR01
-
change-account-reference-date-company-current-extended (2014-06-12) - AA01
-
capital-allotment-shares (2014-03-05) - SH01
-
termination-director-company-with-name (2014-01-27) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-07) - NEWINC