THE POLYTUNNEL GUYS LIMITED

Unit 1 Strands Barn Strands Farm Lane Unit 1 Strands Barn Strands Farm Lane, Lancaster, LA2 8JF, Lancashire, England
StatusACTIVE
Company No.11939783
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE POLYTUNNEL GUYS LIMITED is an active private limited company with number 11939783. It was incorporated 5 years, 2 months, 9 days ago, on 11 April 2019. The company address is Unit 1 Strands Barn Strands Farm Lane Unit 1 Strands Barn Strands Farm Lane, Lancaster, LA2 8JF, Lancashire, England.



Company Fillings

Gazette filings brought up to date

Date: 17 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mr Jonathan Harrison

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Harrison

Change date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 03 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-03

Psc name: Kirsty Marian Anderson

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirsty Marian Anderson

Change date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Mr Jonathan Harrison

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Harrison

Change date: 2022-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Marian Anderson

Termination date: 2022-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Marian Anderson

Termination date: 2022-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mrs Kirsty Marian Anderson

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Jonathan Harrison

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Harrison

Change date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirsty Marian Anderson

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Jonathan Harrison

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Kirsty Marian Anderson

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mr Jonathan Harrison

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Marian Anderson

Change date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-13

Officer name: Mrs Kirsty Marian Anderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirsty Marian Anderson

Change date: 2020-07-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-06

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsty Marian Anderson

Change date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Jonathan Harrison

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Harrison

Change date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-06

Psc name: Miss Kirsty Marian Anderson

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Kirsty Marian Anderson

Change date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Miss Kirsty Marian Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

New address: Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF

Old address: 9 Market Street Market Street Kirkby Lonsdale Carnforth LA6 2AU England

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 44 Main Street Bentham Angus Depot Lancaster LA2 7HN England

Change date: 2020-03-02

New address: 9 Market Street Market Street Kirkby Lonsdale Carnforth LA6 2AU

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C GILMORE AUTOS LTD

51 UPPER DROMORE ROAD,NEWRY,BT34 3PN

Number:NI643537
Status:ACTIVE
Category:Private Limited Company

DJK ALDRIDGE LIMITED

4 STATION COURT,CANNOCK,WS11 0EJ

Number:10385971
Status:ACTIVE
Category:Private Limited Company

MDM SPECIALIST TRADES LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC142983
Status:ACTIVE
Category:Private Limited Company

SANI CONSULTANCY LIMITED

12 APPLEDOWN WAY,DERBY,DE23 3YU

Number:11140827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STIMULA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09081572
Status:ACTIVE
Category:Private Limited Company

TON PRODUCTION LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:06403951
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