UKBizDB.co.uk

POLYPORTABLES LIMITED

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

This company is commonly known as Polyportables Limited. The company was founded 27 years ago and was given the registration number 03304051. The firm's registered office is in HARTLEBURY. You can find them at Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLYPORTABLES LIMITED
Company Number:03304051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, DY10 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS

Secretary31 August 2015Active
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS

Director28 July 2014Active
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS

Director09 July 1998Active
6 Lodge Hill, Newtown, PO17 6LQ

Secretary22 July 2008Active
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB

Secretary18 August 2014Active
Roselea Harrow Road, Neacroft, Christchurch, BH23 8JP

Secretary17 January 1997Active
Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR

Secretary09 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 January 1997Active
6 Lodge Hill, Newtown, Wickham Fareham, PO17 6LQ

Director09 July 1998Active
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB

Director28 July 2014Active
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB

Director28 July 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 January 1997Active
Roselea Harrow Road, Bransgore, Christchurch, BH23 8JP

Director17 January 1997Active
Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR

Director09 July 1998Active

People with Significant Control

Andy Loos Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS
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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-29Officers

Change person secretary company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-18Change of name

Certificate change of name company.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.