UKBizDB.co.uk

STIRLING LLOYD POLYCHEM LIMITED

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

This company is commonly known as Stirling Lloyd Polychem Limited. The company was founded 34 years ago and was given the registration number 02401575. The firm's registered office is in SLOUGH. You can find them at 580 / 581 Ipswich Road, , Slough, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:STIRLING LLOYD POLYCHEM LIMITED
Company Number:02401575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1989
End of financial year:17 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:580 / 581 Ipswich Road, Slough, England, SL1 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary03 April 2023Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director03 April 2023Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director27 May 2021Active
The School House 65 Healds Green, Chadderton, Oldham, OL1 2SP

Secretary10 November 2000Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Secretary17 May 2017Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Secretary-Active
17 Leche Croft, Belper, DE56 0DD

Director-Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director01 April 2005Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director27 May 2021Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director01 April 2005Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director16 July 2019Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director17 May 2017Active
51 Brooklands Road, Prestwich, Manchester, M25 0FB

Director-Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director-Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director-Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director12 August 2002Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Director-Active
580/581, Ipswich Road, Slough, England, SL1 4EQ

Director08 June 2017Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director17 May 2017Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director02 June 2008Active
487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP

Director10 February 2020Active
580 / 581, Ipswich Road, Slough, England, SL1 4EQ

Director11 May 2018Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director13 April 2015Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director11 June 1996Active
Union Bank 127 King Street, Knutsford, Cheshire, WA16 6EF

Director01 February 2003Active
Gcp Applied Technologies, Inc., 2325 Lakeview Parkway, Suite 450, Alpharetta, United States,

Director08 February 2022Active

People with Significant Control

Gcp Applied Technologies (Uk) Limited
Notified on:23 August 2021
Status:Active
Country of residence:United Kingdom
Address:487/488, Ipswich Road, Slough, United Kingdom, SL1 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stirling Lloyd Limited
Notified on:19 August 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Ship Canal House, Manchester, United Kingdom, M2 4WU
Nature of control:
  • Ownership of shares 75 to 100 percent
Stirling Lloyd Group Plc
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Union Bank, 127, King Street, Knutsford, England, WA16 6EF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.