• UK
  • POLYDECK LIMITED - Unit 14 Burnett Industrial Estate Coxs Green, Wrington, Bristol, Somerset, United Kingdom

Company Information

Company registration number
04320909
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 14 Burnett Industrial Estate Coxs Green
Wrington
Bristol
Somerset
BS40 5QP
England
Unit 14 Burnett Industrial Estate Coxs Green, Wrington, Bristol, Somerset, BS40 5QP, England UK

Management

Managing Directors
KNOWLTON, Christopher Michael
PRINGLE, Graeme James
SPOONER, Christopher Anthony
WRIGHT, Andrew John
DURDANT- HOLLAMBY, Stephen Daniel
Company secretaries
VERSLUYS, Emma

Company Details

Type of Business
ltd
Incorporated
2001-11-12
Age Of Company
2001-11-12 22 years
SIC/NACE
43330

Ownership

Beneficial Owners
Christopher Michael Knowlton
Plura Composites Limited
-

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2022-12-31
Last Date: 2020-12-31
Annual Return
Due Date: 2023-11-26
Last Date: 2022-11-12

POLYDECK LIMITED Company Description

POLYDECK LIMITED is a ltd registered in United Kingdom with the Company reg no 04320909. Its current trading status is "live". It was registered 2001-11-12. It has declared SIC or NACE codes as "43330". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at Unit 14 Burnett Industrial Estate Coxs Green .
More information

Get POLYDECK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Polydeck Limited - Unit 14 Burnett Industrial Estate Coxs Green, Wrington, Bristol, Somerset, United Kingdom

2001-11-12 22 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for POLYDECK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2023-07-06) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-01-04) - CH01

    Add to Cart
     
  • gazette-notice-compulsory (2023-02-28) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2023-03-17) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-11-17) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2021-02-11) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2021-02-11) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-02-11) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-04-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-11-15) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-11-25) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-11-25) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2020-09-02) - AA01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-27) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-02-19) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-02-19) - PSC02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-02-19) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-10-24) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-11-26) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2014-11-27) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2014-11-27) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-11-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-11-23) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-01-08) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-05-08) - AA

    Add to Cart
     
  • legacy (2009-01-20) - 363a

    Add to Cart
     
  • legacy (2008-01-07) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-04-18) - AA

    Add to Cart
     
  • legacy (2006-11-28) - 363s

    Add to Cart
     
  • legacy (2006-11-28) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-10-03) - AA

    Add to Cart
     
  • legacy (2006-01-12) - 363s

    Add to Cart
     
  • legacy (2005-03-01) - 395

    Add to Cart
     
  • legacy (2005-05-04) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2005-09-30) - AA

    Add to Cart
     
  • resolution (2005-09-30) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-full (2004-09-10) - AA

    Add to Cart
     
  • legacy (2004-02-16) - 288a

    Add to Cart
     
  • legacy (2004-01-22) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2003-09-01) - AA

    Add to Cart
     
  • legacy (2003-01-16) - 363s

    Add to Cart
     
  • legacy (2002-05-05) - 88(2)R

    Add to Cart
     
  • legacy (2001-11-15) - 288b

    Add to Cart
     
  • incorporation-company (2001-11-12) - NEWINC

    Add to Cart
     
  • legacy (2001-11-23) - 395

    Add to Cart
     
  • legacy (2001-11-19) - 288a

    Add to Cart
     

expand_less