PET POLYMERS LIMITED

Hellopages » Greater London » Camden » WC1N 2PH

Company number 05196790
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,000,000 . The most likely internet sites of PET POLYMERS LIMITED are www.petpolymers.co.uk, and www.pet-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pet Polymers Limited is a Private Limited Company. The company registration number is 05196790. Pet Polymers Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Pet Polymers Limited is 1 Doughty Street London Wc1n 2ph. . JALAN, Pramod Kumar is a Director of the company. KUMBHANI, Nimish is a Director of the company. Secretary KHANDELWAL, Surendra has been resigned. Secretary NAIK, Kirankumar Maganlal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GUPTA, Dinesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
JALAN, Pramod Kumar
Appointed Date: 31 December 2004
67 years old

Director
KUMBHANI, Nimish
Appointed Date: 12 September 2004
70 years old

Resigned Directors

Secretary
KHANDELWAL, Surendra
Resigned: 10 September 2004
Appointed Date: 04 August 2004

Secretary
NAIK, Kirankumar Maganlal
Resigned: 31 July 2014
Appointed Date: 10 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Director
GUPTA, Dinesh
Resigned: 12 September 2004
Appointed Date: 04 August 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Persons With Significant Control

Mr Vikramjit Singh Hora
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PET POLYMERS LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 4 August 2016 with updates
29 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
24 Aug 2004
Secretary resigned
24 Aug 2004
Director resigned
24 Aug 2004
New secretary appointed
24 Aug 2004
New director appointed
04 Aug 2004
Incorporation

PET POLYMERS LIMITED Charges

27 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 7 October 2011
Persons entitled: Bank of India
Description: Legal mortgage the f/h or l/h property,fixed charge all…
27 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 7 October 2011
Persons entitled: Bank of India
Description: F/H property k/a land lying to the south of bellwin drive…