Warning: file_put_contents(c/e504d181eb374a03b6c173e11a95a8e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dellner Polymer Solutions Limited, DE14 2AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELLNER POLYMER SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dellner Polymer Solutions Limited. The company was founded 26 years ago and was given the registration number 03471683. The firm's registered office is in BURTON-ON-TRENT. You can find them at Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, . This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:DELLNER POLYMER SOLUTIONS LIMITED
Company Number:03471683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England, DE14 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Teknikergatan, 781 70, Borlänge, Sweden,

Director20 December 2019Active
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director15 June 2020Active
1, Teknikergatan, 781 70, Borlänge, Sweden,

Director20 December 2019Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Secretary01 March 2016Active
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL

Secretary28 April 2006Active
21 Oakdene, Sunningdale, Ascot, SL5 0BU

Secretary12 March 2005Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Secretary13 June 2019Active
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ

Secretary24 December 2004Active
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN

Secretary05 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1997Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director26 November 1997Active
Hollybrook Roman Road, Chilworth, Southampton, SO16 7HE

Director26 November 1997Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director01 March 2016Active
2 Glebe Cottages, Poultney Lane Kimcote, Lutterworth, LE17 5RX

Director05 January 2001Active
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL

Director28 April 2006Active
2, Marriner Crescent, Lincoln, LN2 1BB

Director24 December 2004Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director16 August 2018Active
21 Oakdene, Sunningdale, Ascot, SL5 0BU

Director12 March 2005Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director31 January 2019Active
31 Thornbury Lane, Redditch, B98 8SE

Director05 January 2001Active
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director10 August 2020Active
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP

Director11 May 2022Active
The Kings House 53 Peninsula Square, Winchester, SO23 8GJ

Director26 November 1997Active
1, Teknikergatan, 781 70, Borlänge, Sweden,

Director20 December 2019Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director01 July 2009Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director21 November 2017Active
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ

Director24 December 2004Active
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN

Director05 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1997Active

People with Significant Control

Mr Gunnar Henrik Dellner
Notified on:20 December 2019
Status:Active
Date of birth:November 1949
Nationality:Swedish
Country of residence:Sweden
Address:1, Teknikergatan, Borlänge, Sweden,
Nature of control:
  • Voting rights 50 to 75 percent
Crosslink Technology Holdings Ltd
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Icon Polymer Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-06-23Accounts

Change account reference date company previous extended.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-05Miscellaneous

Court order.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.