POLYTAG LIMITED

Unit 13a Deeside Industrial Estate (Zone 1 Central) Unit 13a Deeside Industrial Estate (Zone 1 Central), Deeside, CH5 2LR, Flintshire, Wales
StatusACTIVE
Company No.11188703
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

POLYTAG LIMITED is an active private limited company with number 11188703. It was incorporated 6 years, 3 months, 25 days ago, on 06 February 2018. The company address is Unit 13a Deeside Industrial Estate (Zone 1 Central) Unit 13a Deeside Industrial Estate (Zone 1 Central), Deeside, CH5 2LR, Flintshire, Wales.



Company Fillings

Capital allotment shares

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-10

Capital : 1,642.98 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-07

Psc name: Patrick O'neill

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-07

Capital : 1,593.86 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-07

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Mariana Gonzalez Lopez

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Aug 2022

Action Date: 31 May 2022

Category: Capital

Type: RP04SH01

Capital : 1,250 GBP

Date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick O'neill

Notification date: 2022-06-07

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 1,250 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Sutton

Cessation date: 2022-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Patrick O'neill

Notification date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-24

Officer name: Ms Alice May Rackley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: Unit 13a Deeside Industrial Estate (Zone 1 Central) Drome Road Deeside Flintshire CH5 2LR

Change date: 2020-12-15

Old address: 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-14

Officer name: Mr Philip Sutton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-04

Psc name: Mr Philip Sutton

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Sutton

Change date: 2020-02-11

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick O'neill

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan O'neill

Appointment date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: 55 Hoghton Street Southport Merseyside PR9 0PG

Old address: 1-3 Chester Road Neston Cheshire CH64 9PA

Change date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Greenacres Neston Road, Burton Neston CH64 5SZ England

New address: 1-3 Chester Road Neston Cheshire CH64 9PA

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATRISK PROJECTS LTD

11 KINGFISHER COURT,LONDON,SE1 1BF

Number:09613969
Status:ACTIVE
Category:Private Limited Company

CENTRELINE MARINE & JOINERY LTD

108 THORNHILL PARK ROAD,SOUTHAMPTON,SO18 5TS

Number:06477761
Status:ACTIVE
Category:Private Limited Company

EMBORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11535415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEESIDE HOLDINGS LTD

108 LEESIDE CRESCENT,LONDON,NW11 0JY

Number:10218625
Status:ACTIVE
Category:Private Limited Company
Number:CE016843
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHAW FAMILY INVESTMENTS LIMITED

14 COURTLAND DRIVE,CHIGWELL,IG7 6PN

Number:09341650
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