Warning: file_put_contents(c/cdea971295a14365cac200d04bd0a49d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f4bc9c3e9a229818181513a155e5fa94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Polymer Extrusion Technologies (uk) Limited, DG2 8PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLYMER EXTRUSION TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Polymer Extrusion Technologies (uk) Limited. The company was founded 9 years ago and was given the registration number SC486964. The firm's registered office is in DUMFRIES. You can find them at Garroch Business Park, Garroch Loaning, Dumfries, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:POLYMER EXTRUSION TECHNOLOGIES (UK) LIMITED
Company Number:SC486964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Garroch Business Park, Garroch Loaning, Dumfries, Scotland, DG2 8PN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Victoria Road, Dumfries, Scotland, DG2 7NU

Secretary03 August 2015Active
Garroch Business Park, Garroch Loaning, Dumfries, United Kingdom, DG2 8PN

Director17 September 2014Active
Garroch Business Park, Garroch Loaning, Dumfries, Scotland, DG2 8PN

Director16 February 2018Active
Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries, Scotland, DG1 3SJ

Secretary05 December 2014Active
Garroch Business Park, Garroch Loaning, Dumfries, United Kingdom, DG2 8PN

Director17 September 2014Active
Kirkwirral House, The Glen, Dumfries, United Kingdom, DG2 8PX

Director21 January 2016Active
Garroch Business Park, Garroch Loaning, Dumfries, United Kingdom, DG2 8PN

Director17 September 2014Active
20, Barcloy Mill Road, Rockcliffe, Dalbeattie, United Kingdom, DG5 4PR

Director05 August 2015Active

People with Significant Control

Mr John Joseph Currie
Notified on:15 March 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:Garroch Business Park, Garroch Loaning, Dumfries, Scotland, DG2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Norman Currie
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Tinwald Downs Road, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Change account reference date company previous shortened.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Capital

Capital name of class of shares.

Download
2021-02-05Incorporation

Memorandum articles.

Download
2021-02-05Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Address

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

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.