UKBizDB.co.uk

POLYBUILD LIMITED

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

This company is commonly known as Polybuild Limited. The company was founded 48 years ago and was given the registration number 01220297. The firm's registered office is in WASHINGTON. You can find them at Upper Chancton Farm, London Road, Washington, Pulborough West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POLYBUILD LIMITED
Company Number:01220297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Upper Chancton Farm, London Road, Washington, Pulborough West Sussex, RH20 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Finians Field, Barns Green, United Kingdom, RH13 0JX

Secretary18 October 2004Active
24, Hawley Road, Rustington, Littlehampton, United Kingdom, BN16 2QD

Director-Active
11, Finians Field, Barns Green, Horsham, England, RH13 0JX

Director10 January 2014Active
24, Hawley Road, Rustington, Littlehampton, Uk, BN16 2QD

Secretary-Active
11 Stocksmead, Washington, Pulborough, RH20 4AW

Director-Active

People with Significant Control

Mr Graham Hendrick William Van Der Hage
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:24, Hawley Road, Littlehampton, England, BN16 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Van Der Hage
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:24, Hawley Road, Littlehampton, England, BN16 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:11, Finians Field, Horsham, England, RH13 0JX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Officers

Appoint person director company with name date.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.