UKBizDB.co.uk

R3 POLYGON UK LTD.

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Secretary30 September 2010Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director05 January 2022Active
6, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director15 October 2018Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director27 December 2023Active
1 Richard Gurney Wing, Hospital Road, Bury St. Edmunds, IP33 3NH

Secretary09 September 1999Active
10 Rosemount Drive, Kettering, NN15 6EU

Secretary30 April 2001Active
35 Dower Park, St Leonard's Hill, Windsor, SL4 4BQ

Secretary01 November 2004Active
1 Fallowfields, Crick, Northampton, NN6 7GA

Secretary12 March 1999Active
Newnham Hall Cottage, Ashwell Road, Baldock, SG7 5JX

Secretary-Active
15 Webber Close, Shefford, SG17 5TA

Secretary16 December 1996Active
95 Ermine Street, Caxton, Cambridge, CB3 8PQ

Secretary02 May 2000Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Secretary04 May 2010Active
1 New Barns Cottages, Anstey, Buntingford, SG9 0DN

Secretary08 June 1998Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director27 October 2010Active
53 Northfield Road, Peterborough, PE1 3QG

Director17 June 1997Active
10 Jagaregatan, Orebro, Sweden, 70217

Director01 August 2007Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director04 May 2010Active
Strandvagen 4, S 133 Saltsjobaden, Swedem,

Director17 June 1997Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director27 October 2010Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director17 April 2019Active
1 Fallowfields, Crick, Northampton, NN6 7GA

Director17 June 1997Active
The Old Barn, High Street, Upwood, PE26 2QE

Director-Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director15 April 2014Active
85 Downham Road, Watlington, Kings Lynn, PE33 0HT

Director17 June 1997Active
3 Church Hill Farm, Crofton, Wakefield, WF4 1TL

Director31 May 2001Active
4 Poplar Way, Stapleford, CB2 5BS

Director13 March 1998Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director15 April 2014Active
The Manor Cottage, High Street Toseland, St Neots, PE19 6RX

Director31 October 1994Active
22, Organisgrand 22, Sollentuna, Sweden, 19272

Director24 November 2009Active
Ben Vorlicks, Rockness Hill, Nailsworth, GL6 0JS

Director01 November 2004Active
73 St Jamess Street, London, SW1A 1PH

Director-Active
Blackstone Road, Stukeley Meadows Industrial, Huntingdon, PE29 6EE

Director30 September 2010Active
Stockholmsvagen 110, Djuasholm, Sweden, 18261

Director07 January 1999Active
Ekbackvagen 17, Vasteras, Sweden, FOREIGN

Director01 September 2006Active
1 Gerard Close, Bradville, Milton Keynes, MK13 7UF

Director17 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-07-04Address

Move registers to sail company with new address.

Download
2023-07-04Address

Change sail address company with new address.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.