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..
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 | : |
|
Registered Address | : | Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, Worcestershire, DY10 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS | Secretary | 31 August 2015 | Active |
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS | Director | 28 July 2014 | Active |
Foley Drive, Foley Business Park, Kidderminster, England, DY11 7PS | Director | 09 July 1998 | Active |
6 Lodge Hill, Newtown, PO17 6LQ | Secretary | 22 July 2008 | Active |
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB | Secretary | 18 August 2014 | Active |
Roselea Harrow Road, Neacroft, Christchurch, BH23 8JP | Secretary | 17 January 1997 | Active |
Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR | Secretary | 09 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 January 1997 | Active |
6 Lodge Hill, Newtown, Wickham Fareham, PO17 6LQ | Director | 09 July 1998 | Active |
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB | Director | 28 July 2014 | Active |
Unit 22 Hartlebury Trading Estate, Crown Lane, Hartlebury, United Kingdom, DY10 4JB | Director | 28 July 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 January 1997 | Active |
Roselea Harrow Road, Bransgore, Christchurch, BH23 8JP | Director | 17 January 1997 | Active |
Brickbarns Farmhouse Evesham Road, Egdon, Worcester, WR7 4QR | Director | 09 July 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-29 | Officers | Change person secretary company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Change of name | Certificate change of name company. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.