UKBizDB.co.uk

POLYSEAM LIMITED

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

This company is commonly known as Polyseam Limited. The company was founded 30 years ago and was given the registration number 02839491. The firm's registered office is in HUDDERSFIELD. You can find them at 15 St Andrews Road, 15 St. Andrews Road, Huddersfield, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:POLYSEAM LIMITED
Company Number:02839491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:15 St Andrews Road, 15 St. Andrews Road, Huddersfield, England, HD1 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Secretary06 January 2021Active
15 St Andrews Road, St. Andrews Road, Huddersfield, England, HD1 6SB

Director07 February 2022Active
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Director18 March 2013Active
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Director18 January 2024Active
15, St Andrews Road, Huddersfield, England, HD1 6SB

Director06 August 2014Active
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Director27 January 2022Active
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Director23 May 2022Active
15, St. Andrews Road, Huddersfield, England, HD1 6SB

Director19 January 2024Active
Apartment 165, Melting Point, Firth Street, Huddersfield, United Kingdom, HD1 3BB

Secretary01 May 2003Active
34 Rooms Lane, Morley, Leeds, LS27 9PB

Secretary21 September 1993Active
Shaw Park, Silver Street, Huddersfield, England, HD5 9AF

Secretary15 April 2011Active
15 St Andrews Road, 15 St. Andrews Road, Huddersfield, England, HD1 6SB

Secretary23 December 2015Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 July 1993Active
Shaw Park, Silver Street, Huddersfield, HD5 9AF

Director16 February 2015Active
34 Rooms Lane, Morley, Leeds, LS27 9PB

Director21 September 1993Active
7 The Cross, Ince Blundell, Liverpool, L38 1QH

Director13 October 2003Active
27 Balk Lane, Upper Cumberworth, Huddersfield, HD8 8NZ

Director21 September 1993Active
Polyseam Limited, Silver Street, Moldgreen, Huddersfield, England, HD5 9AF

Director27 May 2014Active
15 St Andrews Road, 15 St. Andrews Road, Huddersfield, England, HD1 6SB

Director10 November 2017Active
15 St Andrews Road, 15 St. Andrews Road, Huddersfield, England, HD1 6SB

Director06 August 2014Active
111 Bank End Lane, Almondbury, Huddersfield, HD5 8EN

Director26 July 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director26 July 1993Active

People with Significant Control

Mr Kjetil Bogstad
Notified on:07 April 2016
Status:Active
Date of birth:October 1971
Nationality:Norwegian
Country of residence:England
Address:15, St. Andrews Road, Huddersfield, England, HD1 6SB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.