This company is commonly known as Polyphotonix Medical Ltd. The company was founded 13 years ago and was given the registration number 07605634. The firm's registered office is in SEDGEFIELD. You can find them at National Centre For Printable Electronics Thomas Wright Way, Netpark, Sedgefield, Co. Durham. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | POLYPHOTONIX MEDICAL LTD |
---|---|---|
Company Number | : | 07605634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Centre For Printable Electronics Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 21 September 2012 | Active |
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 15 April 2011 | Active |
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 15 April 2011 | Active |
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Secretary | 15 April 2011 | Active |
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 15 April 2011 | Active |
Polyphotonix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Neville Hamlin Building, Thomas Wright Way, Stockton-On-Tees, England, TS21 3FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Capital | Capital allotment shares. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-06-08 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.