POLYTAN LIMITED

Unit 119 Pegasus Business Park Unit 119 Pegasus Business Park, Castle Donington, DE74 2TZ, United Kingdom
StatusACTIVE
Company No.02629562
CategoryPrivate Limited Company
Incorporated16 Jul 1991
Age32 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

POLYTAN LIMITED is an active private limited company with number 02629562. It was incorporated 32 years, 10 months, 18 days ago, on 16 July 1991. The company address is Unit 119 Pegasus Business Park Unit 119 Pegasus Business Park, Castle Donington, DE74 2TZ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: Unit 119 Pegasus Business Park Herald Way Castle Donington DE74 2TZ

Old address: Beacon House G32 Stokenchurch Business Park Ilbstone Road Stokenchurch HP14 3FE United Kingdom

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederik Antoine Van Wijk

Change date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: Beacon House G32 Stokenchurch Business Park Ilbstone Road Stokenchurch HP14 3FE

Old address: Unit Y2B Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Mr Frederik Antoine Van Wijk

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Friso Van Den Berg

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Unit 2B Illuma Office Park, Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH United Kingdom

New address: Unit Y2B Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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: 04 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-01

Officer name: Helen Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alastair Mcculley

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Friso Van Den Berg

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Old address: 2 Hayhill Industrial Estate, Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LD

New address: Unit 2B Illuma Office Park, Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 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: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr David Alastair Mcculley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Frederik Antoine Van Wijk

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 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: 05 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Antoine Van Wijk

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2013

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Adams

Change date: 2012-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Adams

Change date: 2012-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: Holywell Business Park Ashby Road Loughborough Leicestershire LE11 3GT

Change date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Mr Andrew Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 18/02/04 from: 1 rectory place loughborough leicestershire LE11 1UW

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 25/02/02 from: clive house clive street bolton lancashire BL1 1ET

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 02/02/02 from: trinity house breightmet street bolton lancs. BL2 1BR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/96; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/95; no change of members

Documents

View document PDF

Resolution

Date: 31 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/94; full list of members

Documents

View document PDF

Resolution

Date: 20 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Resolution

Date: 01 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/92; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF


Some Companies

ARCTURUS VENTURES LTD

107 WESSINGTON PARK,CALNE,SN11 0AZ

Number:11203108
Status:ACTIVE
Category:Private Limited Company

CESIUM TALENT LIMITED

TWELVE THIRTY,HAMPTON,TW12 2HA

Number:07272338
Status:ACTIVE
Category:Private Limited Company

FOXHOLES FARMING LIMITED

HOWE FARM BURTON FLEMING ROAD,FILEY,YO14 0JB

Number:08895314
Status:ACTIVE
Category:Private Limited Company

GLOBAL ALLIANCE FOR CHILD SAFETY LIMITED

1 STONE BARN THE BROWS,LISS,GU33 7NP

Number:11000016
Status:ACTIVE
Category:Private Limited Company

KRISHENPILLAY LIMITED

1 HOMEFIELD GARDENS,MITCHAM,CR4 3BZ

Number:11590958
Status:ACTIVE
Category:Private Limited Company

SGA CAPITAL MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10773591
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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