Company Information for POLYGELCO LIMITED
8 POUND HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AE,
|
Company Registration Number
08992636
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
POLYGELCO LIMITED | |
Legal Registered Office | |
8 POUND HILL CAMBRIDGE CAMBRIDGESHIRE CB3 0AE Other companies in EC2M | |
Company Number | 08992636 | |
---|---|---|
Company ID Number | 08992636 | |
Date formed | 2014-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-06 18:11:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW LARCEY |
||
JONATHAN PETER WEARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAME PETER MURRAY |
Company Secretary | ||
JOHN WILLOUGHBY GILES ANTHONY CATCHPOLE |
Director | ||
ROBERT AUBREY COSBY |
Director | ||
OTILIA ANA BUZNEA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTINUATION POLYGELCO HOLDINGS LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
CAMBRIDGE POLYMER TECHNOLOGIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
BISMUTH ASSOCIATES LIMITED | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active - Proposal to Strike off | |
B FORM TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2017-09-12 | |
CONTINUATION POLYGELCO HOLDINGS LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
CAMBRIDGE POLYMER TECHNOLOGIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
EMROS PARTNERS LTD | Director | 2010-10-05 | CURRENT | 2010-08-09 | Dissolved 2016-10-11 | |
GARLIC PLANT PRODUCTS LTD | Director | 2009-06-25 | CURRENT | 2009-06-25 | Active | |
CITYUNIT RESIDENTS MANAGEMENT LIMITED | Director | 2003-05-01 | CURRENT | 1986-12-22 | Active | |
J. P. WEARING & CO LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active | |
TRI CASTLE INVESTMENTS LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Active | |
IDEAGEN LIMITED | Director | 2000-09-20 | CURRENT | 1993-03-30 | Active | |
HURSTMOUNT LIMITED | Director | 1997-09-18 | CURRENT | 1997-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 123.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM02 | Termination of appointment of Grahame Peter Murray on 2017-08-01 | |
PSC04 | Change of details for Mr Philip Herbert Gilbert Bradley as a person with significant control on 2017-07-21 | |
PSC07 | CESSATION OF JOHN WILLOUGHBY GILES ANTHONY CATCHPOLE AS A PSC | |
PSC07 | CESSATION OF ROBERT AUBREY COSBY AS A PSC | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
PSC08 | Notification of a person with significant control statement | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HERBERT GILBERT BRADLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT AUBREY COSBY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLOUGHBY GILES ANTHONY CATCHPOLE | |
Annotation | ||
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 123.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Andrew Larcey on 2017-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAME PETER MURRAY on 2017-03-29 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATCHPOLE | |
AP03 | Appointment of Mr Grahame Peter Murray as company secretary on 2016-05-05 | |
TM02 | Termination of appointment of Otilia Ana Buznea on 2016-05-05 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 123.05 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Managing Director Robert Aubrey Cosby on 2016-04-01 | |
CH01 | Director's details changed for Mr Paul Andrew Larcey on 2016-04-01 | |
SH01 | 25/05/15 STATEMENT OF CAPITAL GBP 123.05 | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PAUL LARCEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 65 LONDON WALL LONDON EC2M 5TU | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 11/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLOUGHBY GILES ANTHONY CATCHPOLE / 14/11/2014 | |
SH02 | SUB-DIVISION 25/11/14 | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 122 | |
AP01 | DIRECTOR APPOINTED JOHN WILLOUGHBY GILES ANTHONY CATCHPOLE | |
AP01 | DIRECTOR APPOINTED ROBERT AUBREY COSBY | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 20160 - Manufacture of plastics in primary forms
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYGELCO LIMITED
The top companies supplying to UK government with the same SIC code (20160 - Manufacture of plastics in primary forms) as POLYGELCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |