UKBizDB.co.uk

POLYNT COMPOSITES UK LIMITED

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

This company is commonly known as Polynt Composites Uk Limited. The company was founded 85 years ago and was given the registration number 00342856. The firm's registered office is in NR GRIMSBY. You can find them at Laporte Road, Stallingborough, Nr Grimsby, North East Lincolnshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:POLYNT COMPOSITES UK LIMITED
Company Number:00342856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Laporte Road, Stallingborough, Nr Grimsby, North East Lincolnshire, DN41 8DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director01 December 2014Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director01 September 2022Active
53a Westgate Road, Belton, Doncaster, DN9 1PY

Secretary01 September 2003Active
9 Bryntirion, Rhiwbina, Cardiff, CF4 6NQ

Secretary13 May 1996Active
50 Bryngwyn Road, Newport, NP20 4JT

Secretary05 April 2001Active
The Barn, Brightwell Cum Sotwell, Wallingford, OX10 0RT

Secretary-Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Secretary22 August 2011Active
18 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN

Secretary15 October 1999Active
1 Millheath Drive, Lisvane, Cardiff, CF4 5GA

Secretary24 July 1993Active
Ty Faenor, Pen Yr Ale Lane Off Forge Road, Llangynider, NP8 1NE

Director01 January 2004Active
41 The Windings, Sanderstead, South Croydon, CR2 0HW

Director01 January 1992Active
Werner Bruck 45 Spillers & Bakers, Llansannor Drive, Cardiff, CF1 5BX

Director01 January 1992Active
279 Bis Route De L'Empereur, Rueil, Malmaison,

Director01 June 2005Active
46 Walden Road, Chistlehurst,

Director-Active
8 Greenway, Waltham, Grimsby, DN37 0HS

Director01 January 2004Active
The Orchards Newbridge Lane, Covenham St Mary, Louth, LN11 0PQ

Director-Active
26 Ffordd Las, Abertridwr, Caerphilly, CF83 4EW

Director01 October 1998Active
8 Oaks Lane, Shirley, Croydon, CR0 5HP

Director27 October 1995Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director16 September 2015Active
22 Larch Avenue, Nettleham, LN2 2GB

Director31 August 2001Active
The Paddock, Cherry Orchard Road Lisvane, Cardiff, CF4

Director-Active
16 Heralds Place, London, SE11 4NP

Director10 April 1996Active
3 Rue Margueritte, 75017 Paris, France, FOREIGN

Director01 October 1998Active
4 Impasse Des Faisans, 78112 Fourqueux, France,

Director-Active
1 Highfield, Rod Dow Lane Otford Hills, Sevenoaks, TN15 6XN

Director-Active
18 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN

Director05 April 2001Active
25 Brynfield Court, Langland, Swansea, SA3 4TF

Director14 July 1993Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director01 December 2014Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director22 August 2011Active
2 Allee Des Fougeres, Domain Du Mont Chalats, Chelles, France,

Director01 February 2005Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director22 August 2011Active
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR

Director01 September 2013Active
1 Fordwich Close, Maidstone, ME16 0NU

Director-Active
69 Rue Dunois, Paris 75013, France,

Director01 January 1992Active
Crockmore House, Fawley, Henley-On-Thames, RG9 6HY

Director01 January 1992Active

People with Significant Control

Polynt S.P.A
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:51, Via Enrico Fermi, Scanzorosciate, Italy,
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 (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
2023-12-29Change of name

Certificate change of name company.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.