Warning: file_put_contents(c/4ee1e22f449bcc3997230d854971d05c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Polytech International Limited, SK1 1EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLYTECH INTERNATIONAL LIMITED

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

This company is commonly known as Polytech International Limited. The company was founded 28 years ago and was given the registration number 03164515. The firm's registered office is in STOCKPORT. You can find them at 7 St Petersgate, , Stockport, Cheshire. This company's SIC code is 20170 - Manufacture of synthetic rubber in primary forms.

Company Information

Name:POLYTECH INTERNATIONAL LIMITED
Company Number:03164515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20170 - Manufacture of synthetic rubber in primary forms
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, SK1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St Petersgate, Stockport, SK1 1EB

Director17 October 2023Active
7, St Petersgate, Stockport, SK1 1EB

Secretary10 May 2004Active
Chadlea House 36 Bunkers Hill, Romiley, Stockport, SK6 3DS

Secretary25 February 1997Active
167 Lumb Lane, Audenshaw, Manchester, M34 5RU

Secretary01 April 2001Active
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW

Secretary11 March 1996Active
164 Dickens Lane, Poynton, Stockport, SK12 1NU

Secretary01 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1996Active
8 Peter House Road, Sutton Lane Ends, Macclesfield, SK11 0EN

Director07 March 2001Active
7, St Petersgate, Stockport, SK1 1EB

Director24 June 2010Active
7, St Petersgate, Stockport, SK1 1EB

Director14 December 2015Active
7, St Petersgate, Stockport, SK1 1EB

Director20 January 2020Active
7, St Petersgate, Stockport, SK1 1EB

Director01 January 2008Active
Chadlea House 36 Bunkers Hill, Romiley, Stockport, SK6 3DS

Director21 March 1997Active
7, St Petersgate, Stockport, SK1 1EB

Director02 March 2015Active
167 Lumb Lane, Audenshaw, Manchester, M34 5RU

Director14 June 2001Active
167 Lumb Lane, Audenshaw, Manchester, M34 5RU

Director11 March 1996Active
6 Wyne Close, Stockport, SK7 6PD

Director01 February 2003Active
New Haven, Buckstones Road, Oldham, OL1 4SU

Director01 March 1998Active
7, St Petersgate, Stockport, SK1 1EB

Director15 January 2018Active
11 Manchester Road, Macclesfield, SK10 2EH

Director01 April 2005Active
124 Brook Street, Macclesfield, SK11 7AW

Director01 December 1998Active
Oak Tree Farm Sugar Lane, Whiteley Green, Macclesfield, SK10 5SL

Director18 February 1998Active
164 Dickens Lane, Poynton, Stockport, SK12 1NU

Director01 December 1998Active
7, St Petersgate, Stockport, SK1 1EB

Director16 March 2010Active
Alderbrook Greenfield Farm, Shakerley Lane, Atherton, M29 8LZ

Director02 January 2001Active
7, St Petersgate, Stockport, SK1 1EB

Director11 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 1996Active

People with Significant Control

Mr Vincent Alan Snell
Notified on:12 April 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Bennett Verby, 7 St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Significant influence or control
Mrs Karen Wells
Notified on:16 January 2018
Status:Active
Date of birth:November 1973
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Christopher Simon Nicholls
Notified on:16 January 2018
Status:Active
Date of birth:May 1955
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Paul Alexander Crellin
Notified on:16 January 2018
Status:Active
Date of birth:September 1971
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Significant influence or control
Mr David Alan Bell
Notified on:16 January 2018
Status:Active
Date of birth:January 1977
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Significant influence or control
Mr Mark Dunkinson
Notified on:25 February 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-18Gazette

Gazette filings brought up to date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Change of constitution

Statement of companys objects.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.