POLYTAN LIMITED
Status | ACTIVE |
Company No. | 02629562 |
Category | Private Limited Company |
Incorporated | 16 Jul 1991 |
Age | 32 years, 10 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Shaw
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
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
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; no change of members
Documents
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
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
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
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
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
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
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
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
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
Legacy
Date: 04 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/03/02
Documents
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
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
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
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
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
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/00; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/99; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 09 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/98; no change of members
Documents
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
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/97; no change of members
Documents
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
Legacy
Date: 04 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/96; full list of members
Documents
Resolution
Date: 05 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/95; no change of members
Documents
Resolution
Date: 31 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/94; full list of members
Documents
Resolution
Date: 20 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/93; no change of members
Documents
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
Resolution
Date: 01 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/92; full list of members
Documents
Legacy
Date: 07 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
107 WESSINGTON PARK,CALNE,SN11 0AZ
Number: | 11203108 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWELVE THIRTY,HAMPTON,TW12 2HA
Number: | 07272338 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 HOMEFIELD GARDENS,MITCHAM,CR4 3BZ
Number: | 11590958 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10773591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |