Warning: file_put_contents(c/48bc1e98e642a146133b68d68ac5f857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Polycast Limited, SO31 9GQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLYCAST LIMITED

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

This company is commonly known as Polycast Limited. The company was founded 39 years ago and was given the registration number 01851411. The firm's registered office is in SOUTHAMPTON. You can find them at Clock Tower Buildings, Shore Road Warsash, Southampton, Hampshire. This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:POLYCAST LIMITED
Company Number:01851411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:Clock Tower Buildings, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Director29 June 2022Active
Willows Cowes Lane, Warsash, Southampton, SO31 9HD

Secretary29 October 2003Active
1 Albemarle Avenue, Newcastle Upon Tyne, NE2 3NQ

Secretary11 April 2002Active
The Knoll House, Knossington, Oakham, LE15 8LT

Secretary-Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director01 August 2023Active
157 Chessel Crescent, Bittene, Southampton, SO19 4BT

Director19 August 1999Active
40 Gregory Avenue, Ryde, PO33 1PZ

Director26 April 2002Active
Clock Tower Buildings, Shore Road Warsash, Southampton, SO31 9GQ

Director04 October 2010Active
Repton House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director29 June 2022Active
13, Penrhyn Avenue, Drayton, Portsmouth, United Kingdom, PO6 2AP

Director26 April 2002Active
Puckpool House, Puckpool Hill, Ryde, England, PO33 1PJ

Director01 February 2021Active
Clock Tower Buildings, Shore Road Warsash, Southampton, SO31 9GQ

Director01 September 2012Active
Willows Cowes Lane, Warsash, Southampton, SO31 9HD

Director-Active
70 Rareridge Lane, Bishops Waltham, Southampton, SO32 1DX

Director29 October 2001Active
3 Beechwood Close, Warsash, Southampton, SO31 9JX

Director-Active
1 Albemarle Avenue, Newcastle Upon Tyne, NE2 3NQ

Director31 August 1999Active
Clock Tower Buildings, Shore Road Warsash, Southampton, SO31 9GQ

Director20 April 2020Active
97 The Crossway, Fareham, PO16 8NP

Director31 August 1999Active
The Knoll House, Knossington, Oakham, LE15 8LT

Director-Active

People with Significant Control

Jiangyin Uni-Pol Co Limited
Notified on:25 June 2021
Status:Active
Country of residence:China
Address:2, Dongyuan Road, Jiangyin, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
Polycast International Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:1 Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Carrick Scott Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:Puckpool House, Puckpool Hill, Ryde, England, PO33 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Michael Sadler
Notified on:15 April 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Unit 2, Salterns Lane, Fareham, England, PO16 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Pullen
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:United Kingdom
Address:Clock Tower Buildings, Shore Road Warsash, Southampton, United Kingdom, SO31 9GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Barry Sadler
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:3, Beechwood Close, Southampton, England, SO31 9JX
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 (6 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)

Copyright © 2024. All rights reserved.