UKBizDB.co.uk

POLYONE CORPORATION UK LIMITED

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

This company is commonly known as Polyone Corporation Uk Limited. The company was founded 28 years ago and was given the registration number 03141094. The firm's registered office is in KNOWSLEY. You can find them at Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:POLYONE CORPORATION UK LIMITED
Company Number:03141094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 9-11 Unity Grove, Knowsley Business Park, Knowsley, Merseyside, L34 9GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT

Secretary08 May 2020Active
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT

Director08 May 2020Active
2, Adolf Dambach-Strasse, Gaggenau, Germany, 76571

Director01 December 2010Active
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT

Director27 January 2021Active
39, Linden Grove, Woodsmoor, Stockport, SK2 7JP

Secretary29 January 2003Active
2, The Willows, Great Sankey, Warrington, WA5 2GF

Secretary12 October 2009Active
42 Kenwood Drive, Beckenham, BR3 6QY

Secretary01 September 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary22 December 1995Active
Avenue De Ninglohwide 137b, Hevsy, Belgium,

Director01 May 2003Active
Rue Des Hougnes 149, Verviers, Beligum,

Director10 December 1998Active
Rose Cottage, Hill Lane, Broxton, CH3 9HT

Director04 December 2002Active
24 Rivington Avenue, Wigan, WN1 2HY

Director01 January 2000Active
58 Ivy Lane, Macclesfield, SK11 8NU

Director18 March 1996Active
3 Childs Oak Close, Balsall Common, Coventry, CV7 7QT

Director10 December 1998Active
500 Club Drive, Aurora, Usa,

Director12 March 1996Active
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, L34 9GT

Director16 May 2019Active
The Barn 6 Yew Tree Court, Nantwich Road Wimboldsley, Middlewich, CW10 0NF

Director10 December 1998Active
Avenue De La Chapelle No 12, Brussels, Belgium, FOREIGN

Director11 May 2004Active
Avenue Des Erables,35a, 1640 Rhode-Saint-Genese, Belgium, 1640

Director12 March 1996Active
2, The Willows, Great Sankey, Warrington, WA5 2GF

Director04 December 2002Active
SK11

Director28 February 2001Active
19, 19 Route De Bastogne, L9638, Pommerloch, Luxembourg, L9638

Director31 August 2016Active
108, Harvey Lane, Chadds Ford, Usa, 19317

Director11 May 2004Active
No 6, Zi Giallewee, Fischbach, Luxembourg, L-9749

Director12 December 2013Active
Bracken Lodge, Churt, Farnham, GU10 2NZ

Director15 October 1996Active
29288 Rocky Pointe, Westlake Cuyahoga County, Ohio, Usa,

Director04 December 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director22 December 1995Active

People with Significant Control

Avient Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:33587, Walker Road, Avon Lake, United States, 44012
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-11Resolution

Resolution.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.