POLYSTAR PLASTICS (HOLDINGS) LIMITED

Peel House Peel Street Peel House Peel Street, Southampton, SO14 5QT, England
StatusACTIVE
Company No.08495431
CategoryPrivate Limited Company
Incorporated18 Apr 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

POLYSTAR PLASTICS (HOLDINGS) LIMITED is an active private limited company with number 08495431. It was incorporated 11 years, 1 month, 12 days ago, on 18 April 2013. The company address is Peel House Peel Street Peel House Peel Street, Southampton, SO14 5QT, England.



Company Fillings

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310010

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310014

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084954310001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 16 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084954310008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310013

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310012

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084954310011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Talwar

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-25

Psc name: Polystar Private Trading Estates Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-24

Psc name: Polystar Private Trading Estates Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-25

Psc name: Talwars Private Estates Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-24

Charge number: 084954310015

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 09 May 2016

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2016-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Sukhwinder Talwar

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jasbir Talwar

Cessation date: 2017-10-24

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 09 May 2016

Category: Capital

Type: SH01

Date: 2016-05-09

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 10 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sukhwinder Talwar

Notification date: 2016-05-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 10 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-10

Psc name: Mr Jasbir Talwar

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/04/2018

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/04/2017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-24

Charge number: 084954310014

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310013

Charge creation date: 2017-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310012

Charge creation date: 2017-06-23

Documents

View document PDF

Legacy

Date: 24 Apr 2017

Action Date: 18 Apr 2017

Category: Return

Type: CS01

Description: 18/04/17 Statement of Capital gbp 100

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasbir Talwar

Change date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 084954310011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 084954310010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310009

Charge creation date: 2016-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-03

Charge number: 084954310008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310007

Charge creation date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Talwar

Appointment date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suchin Talwar

Appointment date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sukhwinder Talwar

Appointment date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP

New address: Peel House Peel Street Northam Southampton SO14 5QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310006

Charge creation date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310005

Charge creation date: 2015-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310004

Charge creation date: 2015-08-20

Documents

View document PDF

Mortgage create with deed

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 084954310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 084954310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084954310001

Charge creation date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 18 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY HEALTHCARE (HAMILTON) LTD

ABBEY HEALTHCARE,LONDON,NW9 7BT

Number:10384991
Status:ACTIVE
Category:Private Limited Company

NORTHERN ENVIRONMENTAL SOLUTIONS LIMITED

427-431 LONDON ROAD,SHEFFIELD,S2 4HJ

Number:07540975
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

P & H MICRO AND PHOTO LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:03385433
Status:ACTIVE
Category:Private Limited Company

PAUL'S TAXI PARTS LIMITED

5-7 CONWAY STREET,BELFAST,BT13 2DE

Number:NI607128
Status:ACTIVE
Category:Private Limited Company

PROPERTY MATTERS CONSULTING LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:06938098
Status:ACTIVE
Category:Private Limited Company

SRG MOY LTD

ROWANBANK MOY,INVERNESS,IV13 7YE

Number:SC541009
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