UKBizDB.co.uk

POLYFOAM XPS LIMITED

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

This company is commonly known as Polyfoam Xps Limited. The company was founded 7 years ago and was given the registration number 10314481. The firm's registered office is in HARTLEPOOL. You can find them at Polyfoam Xps Limited, Hunter House Industrial Estate, Hartlepool, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:POLYFOAM XPS LIMITED
Company Number:10314481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 22230 - Manufacture of builders ware of plastic
  • 22290 - Manufacture of other plastic products
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Polyfoam Xps Limited, Hunter House Industrial Estate, Hartlepool, England, TS25 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polyfoam Xps Limited, Hunter House Industrial Estate, Hartlepool, England, TS25 2BE

Director31 December 2016Active
Kfar Yona, Kfar Yona, Netanya, Israel,

Director19 November 2018Active
Kfar Yona, Kfar Yona, Netanya., Israel,

Director19 November 2018Active
Kfar Yona, Kfar Yona, Netanya., Israel,

Director19 November 2018Active
Hunter House Industrial Estate, Hartlepool, England, TS25 2BE

Director05 August 2016Active
Hunter House Industrial Estate, Hartlepool, England, TS25 2BE

Director05 August 2016Active

People with Significant Control

Mr Amos Megides
Notified on:19 November 2018
Status:Active
Date of birth:April 1953
Nationality:Israeli
Country of residence:Israel
Address:Kfar Yona, Kfar Yona, Netanya, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Theodoros Roussis
Notified on:05 August 2016
Status:Active
Date of birth:May 1954
Nationality:Belgian
Country of residence:England
Address:Hunter House, Industrial Estate, Hartlepool, England, TS25 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gunhilde Van Gorp
Notified on:05 August 2016
Status:Active
Date of birth:May 1957
Nationality:Belgian
Country of residence:England
Address:Hunter House, Industrial Estate, Hartlepool, England, TS25 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ravago Production Sa
Notified on:05 August 2016
Status:Active
Country of residence:England
Address:Hunter House Industrial Estate, Hartlepool, England, TS25 2BE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Address

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

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.