MARSH POLYLOK LIMITED

The Straw Barn Upton End Farm Business Park The Straw Barn Upton End Farm Business Park, Shillington, SG5 3PF, Bedfordshire
StatusACTIVE
Company No.07030442
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARSH POLYLOK LIMITED is an active private limited company with number 07030442. It was incorporated 14 years, 8 months, 25 days ago, on 25 September 2009. The company address is The Straw Barn Upton End Farm Business Park The Straw Barn Upton End Farm Business Park, Shillington, SG5 3PF, Bedfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Marsh Boyer

Change date: 2022-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-01

Officer name: Mr Stephen Marsh Boyer

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Boyer

Change date: 2022-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Boyer

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Steven Boyer

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr Steven Boyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Boyer

Change date: 2010-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Boyer

Change date: 2010-09-25

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Boyer

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2009

Action Date: 25 Sep 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-09-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Boyer

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWEN SERVICES LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL010018
Status:ACTIVE
Category:Limited Partnership

CHAUDRY LIMITED

54 BROOKSIDE WALK,TADLEY,RG26 3RW

Number:09051634
Status:ACTIVE
Category:Private Limited Company

EARL CONSULTANCY LIMITED

1A RHEIDOL TERRACE,LONDON,N1 8NT

Number:09548503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELECTRICAL SERVICES YORKSHIRE LTD

NEW ROAD,PONTEFRACT,WF7 6HD

Number:07782589
Status:ACTIVE
Category:Private Limited Company

I&A PATHOLOGY SERVICES LTD

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:08977076
Status:ACTIVE
Category:Private Limited Company

LOCKWALL LTD

B1 SPELDHURST BUSINESS PARK LANGTON ROAD,TUNBRIDGE WELLS,TN3 0AQ

Number:11610695
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