POLI-FILM UK LIMITED

7 Brunel Close 7 Brunel Close, Daventry, NN11 8RB, Northamptonshire
StatusACTIVE
Company No.01254215
CategoryPrivate Limited Company
Incorporated09 Apr 1976
Age48 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

POLI-FILM UK LIMITED is an active private limited company with number 01254215. It was incorporated 48 years, 1 month, 24 days ago, on 09 April 1976. The company address is 7 Brunel Close 7 Brunel Close, Daventry, NN11 8RB, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christian Wolfgang Runkel

Change date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-02

Psc name: Mr Bastian Walter Runkel

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Oliver Berger

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter Hans Joachim Hantzsche

Termination date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Hans Joachim Hantzsche

Termination date: 2019-07-15

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Beaver

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Byrne

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Lutz Runkel

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Howard Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Jens Kaufmann

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens Kaufmann

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hummel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poli-film adhesive products (uk) LIMITED\certificate issued on 13/02/07

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: stephenson close drayton fields industrial estate daventry northamptonshire NN11 5RF

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/99; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/96; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/11/95--------- £ si 300000@1=300000 £ ic 100000/400000

Documents

View document PDF

Resolution

Date: 30 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Capital

Type: 123

Description: £ nc 100000/500000 20/11/95

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/94; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/92; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 05/07/91--------- £ si 92000@1=92000 £ ic 8000/100000

Documents

View document PDF

Resolution

Date: 07 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALL EVENT STAFF LTD

ACRE HOUSE 11-15,LONDON,NW1 3ER

Number:08974034
Status:IN ADMINISTRATION
Category:Private Limited Company

APM FINANCIAL MANAGEMENT LIMITED

THE GARDEN HOUSE,WOLVERLEY,DY10 2YY

Number:06457193
Status:ACTIVE
Category:Private Limited Company

BRANAS ISAF (LLYN COED) LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:04826774
Status:ACTIVE
Category:Private Limited Company

BU BEAUTY LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:11400307
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS CRICKET ACADEMY LIMITED

BUTLER & CO LLP THIRD FLOOR,LONDON,W1U 6UE

Number:08290193
Status:ACTIVE
Category:Private Limited Company

ROBA LOGISTIC LTD

14 DRAMSELL RISE,ST. NEOTS,PE19 6GW

Number:09958009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source