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.
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 | : |
|
Registered Address | : | Lankro Way Lankro Way, Eccles, Manchester, England, M30 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 19 September 2022 | Active |
7500, East Pleasant Valley Road, Independence, United States, | Director | 26 May 2015 | Active |
4515 Foxgrove Drive, 4515 Foxgrove Drive, Saint Charles, United States, 60175 | Director | 12 December 2022 | Active |
7500, East Pleasant Valley Road, Independence, Usa, 44131 | Director | 26 May 2015 | Active |
7500, East Pleasant Valley Road, Independence, Usa, 44131 | Director | 26 May 2015 | Active |
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 25 November 2014 | Active |
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 12 December 2017 | Active |
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 25 November 2014 | Active |
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 11 October 2017 | Active |
Lankro Way, Lankro Way, Eccles, Manchester, England, M30 0LX | Director | 28 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.