UKBizDB.co.uk

PVOH POLYMERS LIMITED

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

This company is commonly known as Pvoh Polymers Limited. The company was founded 26 years ago and was given the registration number 03619954. The firm's registered office is in TETBURY. You can find them at 1 Long Street, , Tetbury, Gloucestershire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:PVOH POLYMERS LIMITED
Company Number:03619954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1998
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT

Secretary25 June 2012Active
104, East Sheen Avenue, London, United Kingdom, SW14 8AU

Director05 February 2010Active
Kimberley, Bournes Green, Stroud, England, GL6 7NL

Director26 February 2010Active
5, St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT

Director26 February 2010Active
94 Aveling Close, Purley, CR8 4DW

Secretary18 September 1998Active
44 Nightingale Road, Selsdon Vale, South Croydon, CR2 8PT

Secretary14 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 1998Active
Elm Tree Cottage, Lower Failand, Bristol, BS8 3SP

Director13 July 1999Active
44 Nightingale Road, Selsdon Vale, South Croydon, CR2 8PT

Director18 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 1998Active

People with Significant Control

Peter John Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Kimberley, Bournes Green, Stroud, England, GL6 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Martyn Charles Ammercaan White
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:5 St. Peters Close, Rodmarton, Cirencester, United Kingdom, GL7 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alastair Gunn-Forbes
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:104 East Sheen Avenue, London, United Kingdom, SW14 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.