UKBizDB.co.uk

POLYMARK (GB) LIMITED

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

This company is commonly known as Polymark (gb) Limited. The company was founded 28 years ago and was given the registration number 03119261. The firm's registered office is in DAVENTRY. You can find them at Unit 24, Royal Oak Industrial Estate, Daventry, Northamptonshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:POLYMARK (GB) LIMITED
Company Number:03119261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 28940 - Manufacture of machinery for textile, apparel and leather production
  • 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines

Office Address & Contact

Registered Address:Unit 24, Royal Oak Industrial Estate, Daventry, Northamptonshire, England, NN11 8PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rua Cidade De Gradignan No 7c Ci, Figueira Da Foz, Portugal, 3080-221

Director13 March 1996Active
102 Connolly Drive, Rothwell, Kettering, NN14 6TN

Secretary03 April 2003Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary27 October 1995Active
6 Marten Gate, Banbury, OX16 9YB

Secretary01 May 2000Active
15 Denbigh Close, Banbury, OX16 0BQ

Secretary07 September 2000Active
15 Denbigh Close, Banbury, OX16 0BQ

Secretary03 June 1999Active
Langwith, Draycote, Rugby, CV23 9RB

Secretary30 June 1996Active
20 Thornton Road, Wimbledon Village, London, SW19 4NG

Secretary13 March 1996Active
54 Boulevard Flandrin, Paris, France,

Director13 March 1996Active
2 Lodge Farm Cottages, Beckley, OX3 9SR

Director14 August 2002Active
2 Lodge Farm Cottages, Beckley, OX3 9SR

Director01 July 1996Active
102 Connolly Drive, Rothwell, Kettering, NN14 6TN

Director01 April 2008Active
4 Walpole Avenue, Richmond, TW9 2DJ

Director13 March 1996Active
10 Grove Road, Leighton Buzzard, LU7 8SF

Director01 April 1996Active
50 Stratton Street, London, W1X 5FL

Nominee Director27 October 1995Active
Langwith, Draycote, Rugby, CV23 9RB

Director13 March 1996Active
14, Sopwith Way, Daventry, United Kingdom, NN11 8PB

Director01 July 2011Active
76 Avenue Du Chateau, Vernevil Sur Seine, France,

Director01 June 1999Active

People with Significant Control

Mr Ian Elliott
Notified on:03 November 2021
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 24, Royal Oak Industrial Estate, Daventry, England, NN11 8PG
Nature of control:
  • Significant influence or control
Mr James Alan Clementson
Notified on:01 July 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:England
Address:Unit 24, Royal Oak Industrial Estate, Daventry, England, NN11 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 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)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Address

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

Download
2020-07-20Address

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

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download
2017-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.