UKBizDB.co.uk

POLYMER COATING SOLUTIONS LTD

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

This company is commonly known as Polymer Coating Solutions Ltd. The company was founded 22 years ago and was given the registration number 04393119. The firm's registered office is in NR PERSHORE. You can find them at Unit 7 Strensham Business Park, Strensham, Nr Pershore, Worcestershire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:POLYMER COATING SOLUTIONS LTD
Company Number:04393119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 7 Strensham Business Park, Strensham, Nr Pershore, Worcestershire, WR8 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Avon Drive, Eckington, Pershore, United Kingdom, WR10 3BU

Secretary12 March 2002Active
5, The Close, Eckington, Pershore, England, WR10 3AY

Director10 May 2004Active
3, Avon Drive, Eckington, Pershore, WR10 3BU

Director12 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2002Active
Woodlands, Upper Swell, Stow-On-The-Wold, England, GL54 1EW

Director12 March 2002Active
2 Holt Castle Barns, Holt Heath, Worcester, WR6 6NJ

Director25 March 2002Active

People with Significant Control

Mr Robert Kreisler
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Woodlands, Upper Swell, Stow-On-The-Wold, England, GL54 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Michael Fenton
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:5 The Close, Eckington, Pershore, England, WR10 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Scrivener
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:3 Avon Drive, Eckington, Pershore, England, WR10 2BU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Capital

Capital cancellation shares.

Download
2021-09-21Capital

Capital return purchase own shares.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type micro entity.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.