UKBizDB.co.uk

POLYPRINT MAILING FILMS LIMITED

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

This company is commonly known as Polyprint Mailing Films Limited. The company was founded 35 years ago and was given the registration number 02283792. The firm's registered office is in DERBY. You can find them at Unit C2, Winchester House Stephensons Way, Wyvern Business Park, Chaddesden, Derby, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:POLYPRINT MAILING FILMS LIMITED
Company Number:02283792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit C2, Winchester House Stephensons Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director23 November 2023Active
Holland Place, Wardentree Park, Pinchbeck, Spalding, England, PE11 3ZN

Director27 March 2017Active
Church Farm, Barns, 15 Main Road North Burlingham, Norwich, NR13 4TA

Secretary30 June 1993Active
Unit C2, Winchester House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6LY

Secretary28 June 2018Active
16 Riverside Close, Norwich, NR6 5AU

Secretary-Active
Church Farm Barns, Main Road, North Burlingham, Norwich, England, NR13 4TA

Director06 July 1998Active
Unit C, Winchester House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6LY

Director27 March 2017Active
Unit C2, Winchester House, Stephensons Way, Wyvern Business Park, Chaddesden, Derby, England, DE21 6LY

Director27 March 2017Active
Church Farm, Pond Hills Road, Hempstead, Holt, Great Britain, NR25 6TW

Director-Active
Coachmans Cottage, 27 Mount Pleasant, Norwich, Great Britain, NR2 2DH

Director-Active

People with Significant Control

Four04 Packaging Limited
Notified on:27 March 2017
Status:Active
Country of residence:United Kingdom
Address:Winchester House, Stephensons Way, Derby, United Kingdom, DE21 6LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Jeremy Neville
Notified on:28 December 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Unit C, Winchester House, Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Change account reference date company current shortened.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-06-07Incorporation

Memorandum articles.

Download
2021-06-07Change of constitution

Statement of companys objects.

Download
2021-06-07Resolution

Resolution.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.