UKBizDB.co.uk

POLYADD LIMITED

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

This company is commonly known as Polyadd Limited. The company was founded 9 years ago and was given the registration number 09325674. The firm's registered office is in MANCHESTER. You can find them at Lankro Way Lankro Way, Eccles, Manchester, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:POLYADD LIMITED
Company Number:09325674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Lankro Way Lankro Way, Eccles, Manchester, England, M30 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director19 September 2022Active
7500, East Pleasant Valley Road, Independence, United States,

Director26 May 2015Active
4515 Foxgrove Drive, 4515 Foxgrove Drive, Saint Charles, United States, 60175

Director12 December 2022Active
7500, East Pleasant Valley Road, Independence, Usa, 44131

Director26 May 2015Active
7500, East Pleasant Valley Road, Independence, Usa, 44131

Director26 May 2015Active
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director25 November 2014Active
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director12 December 2017Active
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director25 November 2014Active
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director11 October 2017Active
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX

Director28 February 2017Active

People with Significant Control

Mr. Simon David Medley
Notified on:19 September 2022
Status:Active
Date of birth:August 1966
Nationality:British,American
Country of residence:England
Address:Lankro Way, Lankro Way, Manchester, England, M30 0LX
Nature of control:
  • Significant influence or control
Polymer Additives, Inc.
Notified on:28 November 2018
Status:Active
Country of residence:United States
Address:7500, East Pleasant Valley Road, Independence, United States, 44131
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Chief Executive Officer Paul Alan Angus
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Canadian
Country of residence:Usa
Address:7500, 7500 East Pleasant Valley Road, Independence, Usa, 44131
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.