This company is commonly known as R3 Polygon Uk Ltd.. The company was founded 78 years ago and was given the registration number 00402652. The firm's registered office is in HUNTINGDON. You can find them at Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | R3 POLYGON UK LTD. |
---|---|---|
Company Number | : | 00402652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Secretary | 30 September 2010 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 05 January 2022 | Active |
6, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE | Director | 15 October 2018 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 27 December 2023 | Active |
1 Richard Gurney Wing, Hospital Road, Bury St. Edmunds, IP33 3NH | Secretary | 09 September 1999 | Active |
10 Rosemount Drive, Kettering, NN15 6EU | Secretary | 30 April 2001 | Active |
35 Dower Park, St Leonard's Hill, Windsor, SL4 4BQ | Secretary | 01 November 2004 | Active |
1 Fallowfields, Crick, Northampton, NN6 7GA | Secretary | 12 March 1999 | Active |
Newnham Hall Cottage, Ashwell Road, Baldock, SG7 5JX | Secretary | - | Active |
15 Webber Close, Shefford, SG17 5TA | Secretary | 16 December 1996 | Active |
95 Ermine Street, Caxton, Cambridge, CB3 8PQ | Secretary | 02 May 2000 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Secretary | 04 May 2010 | Active |
1 New Barns Cottages, Anstey, Buntingford, SG9 0DN | Secretary | 08 June 1998 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 27 October 2010 | Active |
53 Northfield Road, Peterborough, PE1 3QG | Director | 17 June 1997 | Active |
10 Jagaregatan, Orebro, Sweden, 70217 | Director | 01 August 2007 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 04 May 2010 | Active |
Strandvagen 4, S 133 Saltsjobaden, Swedem, | Director | 17 June 1997 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 27 October 2010 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 17 April 2019 | Active |
1 Fallowfields, Crick, Northampton, NN6 7GA | Director | 17 June 1997 | Active |
The Old Barn, High Street, Upwood, PE26 2QE | Director | - | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 15 April 2014 | Active |
85 Downham Road, Watlington, Kings Lynn, PE33 0HT | Director | 17 June 1997 | Active |
3 Church Hill Farm, Crofton, Wakefield, WF4 1TL | Director | 31 May 2001 | Active |
4 Poplar Way, Stapleford, CB2 5BS | Director | 13 March 1998 | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 15 April 2014 | Active |
The Manor Cottage, High Street Toseland, St Neots, PE19 6RX | Director | 31 October 1994 | Active |
22, Organisgrand 22, Sollentuna, Sweden, 19272 | Director | 24 November 2009 | Active |
Ben Vorlicks, Rockness Hill, Nailsworth, GL6 0JS | Director | 01 November 2004 | Active |
73 St Jamess Street, London, SW1A 1PH | Director | - | Active |
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE | Director | 30 September 2010 | Active |
Stockholmsvagen 110, Djuasholm, Sweden, 18261 | Director | 07 January 1999 | Active |
Ekbackvagen 17, Vasteras, Sweden, FOREIGN | Director | 01 September 2006 | Active |
1 Gerard Close, Bradville, Milton Keynes, MK13 7UF | Director | 17 June 1997 | Active |
Polygon International Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Hitech Building (House 3), Sveavagan 9, Stockholm, Sweden, 11157 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Address | Move registers to sail company with new address. | Download |
2023-07-04 | Address | Change sail address company with new address. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-02 | Incorporation | Memorandum articles. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.