UKBizDB.co.uk

POLYTIME INTERNATIONAL LIMITED

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

This company is commonly known as Polytime International Limited. The company was founded 26 years ago and was given the registration number 03455296. The firm's registered office is in NORTHAMPTON. You can find them at 1056 1056 Deer Park Road, Moulton Park, Northampton, Northamptonshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:POLYTIME INTERNATIONAL LIMITED
Company Number:03455296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:1056 1056 Deer Park Road, Moulton Park, Northampton, Northamptonshire, England, NN3 6RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suntana, Stentaway Lane, Croyde, Braunton, England, EX33 1NH

Director27 September 2017Active
Poacher's Gap, Vyse Road, Boughton, Northampton, England, NN2 8RR

Director01 October 2010Active
Manor, Farm, Main Street Bradden, Towcester, United Kingdom, NN12 8ED

Secretary24 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1997Active
Manor, Farm, Mai Street Bradden, Towcester, United Kingdom, NN12 8ED

Director10 October 2005Active
Manor, Farm, Main Street Bradden, Towcester, United Kingdom, NN12 8ED

Director24 October 1997Active

People with Significant Control

Mrs Julie Ann Thomson
Notified on:01 December 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:1056, 1056 Deer Park Road, Northampton, England, NN3 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Thomson
Notified on:27 September 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:Jb House, 40 Mallard Close, Northampton, NN6 0JF
Nature of control:
  • Significant influence or control
Mr Nicholas Charles Thomson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1056, 1056 Deer Park Road, Northampton, England, NN3 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Address

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

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Officers

Termination secretary company with name termination date.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.