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.
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 | : |
|
Registered Address | : | Laporte Road, Stallingborough, Nr Grimsby, North East Lincolnshire, DN41 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 01 December 2014 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 01 September 2022 | Active |
53a Westgate Road, Belton, Doncaster, DN9 1PY | Secretary | 01 September 2003 | Active |
9 Bryntirion, Rhiwbina, Cardiff, CF4 6NQ | Secretary | 13 May 1996 | Active |
50 Bryngwyn Road, Newport, NP20 4JT | Secretary | 05 April 2001 | Active |
The Barn, Brightwell Cum Sotwell, Wallingford, OX10 0RT | Secretary | - | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Secretary | 22 August 2011 | Active |
18 Rhyd Y Gwern Close, Rudry, Caerphilly, CF83 3NN | Secretary | 15 October 1999 | Active |
1 Millheath Drive, Lisvane, Cardiff, CF4 5GA | Secretary | 24 July 1993 | Active |
Ty Faenor, Pen Yr Ale Lane Off Forge Road, Llangynider, NP8 1NE | Director | 01 January 2004 | Active |
41 The Windings, Sanderstead, South Croydon, CR2 0HW | Director | 01 January 1992 | Active |
Werner Bruck 45 Spillers & Bakers, Llansannor Drive, Cardiff, CF1 5BX | Director | 01 January 1992 | Active |
279 Bis Route De L'Empereur, Rueil, Malmaison, | Director | 01 June 2005 | Active |
46 Walden Road, Chistlehurst, | Director | - | Active |
8 Greenway, Waltham, Grimsby, DN37 0HS | Director | 01 January 2004 | Active |
The Orchards Newbridge Lane, Covenham St Mary, Louth, LN11 0PQ | Director | - | Active |
26 Ffordd Las, Abertridwr, Caerphilly, CF83 4EW | Director | 01 October 1998 | Active |
8 Oaks Lane, Shirley, Croydon, CR0 5HP | Director | 27 October 1995 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 16 September 2015 | Active |
22 Larch Avenue, Nettleham, LN2 2GB | Director | 31 August 2001 | Active |
The Paddock, Cherry Orchard Road Lisvane, Cardiff, CF4 | Director | - | Active |
16 Heralds Place, London, SE11 4NP | Director | 10 April 1996 | Active |
3 Rue Margueritte, 75017 Paris, France, FOREIGN | Director | 01 October 1998 | Active |
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 | Director | 05 April 2001 | Active |
25 Brynfield Court, Langland, Swansea, SA3 4TF | Director | 14 July 1993 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 01 December 2014 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 22 August 2011 | Active |
2 Allee Des Fougeres, Domain Du Mont Chalats, Chelles, France, | Director | 01 February 2005 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 22 August 2011 | Active |
Laporte Road, Stallingborough, Nr Grimsby, DN41 8DR | Director | 01 September 2013 | Active |
1 Fordwich Close, Maidstone, ME16 0NU | Director | - | Active |
69 Rue Dunois, Paris 75013, France, | Director | 01 January 1992 | Active |
Crockmore House, Fawley, Henley-On-Thames, RG9 6HY | Director | 01 January 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Change of name | Certificate change of name company. | Download |
2023-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-19 | Capital | Legacy. | Download |
2023-12-19 | Insolvency | Legacy. | Download |
2023-12-19 | Resolution | Resolution. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.