UKBizDB.co.uk

POLYCELL PRODUCTS LIMITED

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

This company is commonly known as Polycell Products Limited. The company was founded 70 years ago and was given the registration number 00521214. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POLYCELL PRODUCTS LIMITED
Company Number:00521214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1953
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director27 March 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director06 November 2020Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary14 June 2017Active
Two Pearman Cottages, 29 Chertsey Road, Chobham, GU24 8PD

Secretary05 May 1998Active
1 Barringer Court, London Street, Godmanchester, Huntingdon, PE29 2HU

Secretary16 July 2007Active
23 Stonebridge Field, Eton, Windsor, SL4 6PS

Secretary11 September 1998Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary12 June 2008Active
Ye Old Coach House, Woodburn Town, HP10 0PW

Director01 September 1999Active
10 Coleswood Road, Harpenden, AL5 1EQ

Director16 May 1994Active
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ

Director07 February 1997Active
4 Cannock Close, Maidenhead, SL6 1XB

Director-Active
Hawkesbury House Skinners Hill, Camerton, Bath, BA2 0PX

Director30 June 1997Active
Shenley Manor, 4 Grace Avenue Shenley, Radlett, WD7 9DN

Director01 January 1994Active
4 Bramley Court, Crowthorne, RG45 6EQ

Director-Active
Strand House, Ford Lane Langley, Stratford Upon Avon, CV37 0HN

Director06 September 1993Active
17 Salisbury Road, Harrow, HA1 1NU

Director01 November 1994Active
37 Dorchester Road, Weybridge, KT13 8PE

Director22 December 2005Active
9 Beechwood Park, Hemel Hempstead, HP3 0DY

Director-Active
5a, Rectory Road, Rickmansworth, WD3 2AH

Director22 January 1996Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director09 March 2007Active
Gate House, Burfield Road, Old Windsor, SL4 2LH

Director02 January 2001Active
78 The Moors, Kidlington, OX5 2AG

Director-Active
159 Ware Road, Hertford, SG13 7EG

Director01 June 1997Active
Cartref Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB

Director01 September 1999Active
Frodsham The Drive, Sawbridgeworth, CM21 9EP

Director06 September 1993Active
26 Carters Lane, Tiddington, Stratford Upon Avon, CV37 7AP

Director01 February 1999Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director01 June 2018Active
23 Stonebridge Field, Eton, Windsor, SL4 6PS

Director01 August 2005Active
Trampletts, 53a Bath Street, Abingdon, OX14 1EA

Director05 May 1998Active
Whitemoors, Broadlands, Brockenhurst, SO42 7SX

Director20 November 1995Active
29 Bulstrode Court, Gerrards Cross, SL9 7RS

Director06 September 2004Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director30 January 2014Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Director16 April 2010Active

People with Significant Control

Dulux Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-26Gazette

Gazette dissolved liquidation.

Download
2022-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-13Address

Move registers to sail company with new address.

Download
2022-05-13Address

Change sail address company with new address.

Download
2021-12-29Address

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

Download
2021-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Change of name

Certificate change of name company.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.