UKBizDB.co.uk

POLY PLASTICS LIMITED

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

This company is commonly known as Poly Plastics Limited. The company was founded 25 years ago and was given the registration number 03702007. The firm's registered office is in DRIFFIELD. You can find them at Heyford House Catfoss Airfield, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POLY PLASTICS LIMITED
Company Number:03702007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Heyford House Catfoss Airfield, Brandesburton, Driffield, East Yorkshire, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heyford House, Catfoss Airfield, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director22 December 2022Active
Heyford House, Catfoss Airfield, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director02 August 2018Active
Heyford House, Catfoss Airfield, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director04 February 1999Active
Heyford House, Catfoss Airfield, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director04 April 2018Active
The Counting House, Nelson Street, Hull, United Kingdom, HU1 1XE

Secretary18 November 2009Active
Oakdene Whins Lane, Long Riston, Hull, HU11 5JS

Secretary04 February 1999Active
16 Waterside Park, Livingstone Road, Hessle, HU13 0EJ

Corporate Nominee Secretary27 January 1999Active
16 Waterside Park, Livingstone Park, Hessle, HU13 0EJ

Corporate Nominee Director27 January 1999Active

People with Significant Control

Iga Holdings Limited
Notified on:25 February 2021
Status:Active
Country of residence:United Kingdom
Address:Kingfisher Court, Plaxton Bridge Road, Beverley, United Kingdom, HU17 0RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Victoria Jayne Rial
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Heyford House, Catfoss Airfield, Driffield, YO25 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Rial
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Heyford House, Catfoss Airfield, Driffield, YO25 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-22Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-08Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-03-09Capital

Capital name of class of shares.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.