UKBizDB.co.uk

POLYMERIC LABELS LIMITED

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

This company is commonly known as Polymeric Labels Limited. The company was founded 38 years ago and was given the registration number 02015901. The firm's registered office is in LANCASHIRE. You can find them at 12 Greenacres Road, Oldham, Lancashire, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:POLYMERIC LABELS LIMITED
Company Number:02015901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:12 Greenacres Road, Oldham, Lancashire, OL4 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Greenacres Road, Oldham, Lancashire, OL4 1HA

Secretary-Active
12 Greenacres Road, Oldham, Lancashire, OL4 1HA

Director06 April 1994Active
12 Greenacres Road, Oldham, Lancashire, OL4 1HA

Director-Active
12 Greenacres Road, Oldham, Lancashire, OL4 1HA

Director29 August 1997Active
7 Irk Vale Drive, Chadderton, Oldham, OL1 2TW

Director-Active
13 Firs Avenue, Failsworth, Manchester, M35 0AN

Director06 April 1994Active
12 Greenacres Road, Oldham, Lancashire, OL4 1HA

Director03 August 2015Active

People with Significant Control

Mrs Jacqueline Buckley
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:12 Greenacres Road, Lancashire, OL4 1HA
Nature of control:
  • Significant influence or control
Mr Ian Edward Buckley
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:12 Greenacres Road, Lancashire, OL4 1HA
Nature of control:
  • Significant influence or control
Polymeric Labels Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Greenacres Road, Oldham, England, OL4 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:12 Greenacres Road, Lancashire, OL4 1HA
Nature of control:
  • Significant influence or control

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Gazette

Gazette filings brought up to date.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-09-05Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.