POLYMED LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3AY

Company number 01946437
Status Active
Incorporation Date 11 September 1985
Company Type Private Limited Company
Address 1 CLOS MENTER, WESTERN AVENUE, CARDIFF, CF14 3AY
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 20170 - Manufacture of synthetic rubber in primary forms, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 25,230 . The most likely internet sites of POLYMED LIMITED are www.polymed.co.uk, and www.polymed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Cardiff Queen Street Rail Station is 2 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymed Limited is a Private Limited Company. The company registration number is 01946437. Polymed Limited has been working since 11 September 1985. The present status of the company is Active. The registered address of Polymed Limited is 1 Clos Menter Western Avenue Cardiff Cf14 3ay. . QUILTER, Barry Alan is a Secretary of the company. CUMMIN, David Stephen is a Director of the company. CUMMIN, Lynnette Elizabeth is a Director of the company. Secretary HUNT, Graham has been resigned. Secretary JOHNSON, Peter William has been resigned. Director HUNT, Graham has been resigned. Director JOHNSON, Peter William has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
QUILTER, Barry Alan
Appointed Date: 27 March 1998

Director

Director
CUMMIN, Lynnette Elizabeth
Appointed Date: 01 January 2004
78 years old

Resigned Directors

Secretary
HUNT, Graham
Resigned: 20 November 1997

Secretary
JOHNSON, Peter William
Resigned: 27 March 1998
Appointed Date: 08 December 1997

Director
HUNT, Graham
Resigned: 20 November 1997
64 years old

Director
JOHNSON, Peter William
Resigned: 08 March 2010
Appointed Date: 08 December 1997
68 years old

Persons With Significant Control

Mr David Stephen Cummin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

POLYMED LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Mar 2016
Accounts for a small company made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,230

08 Apr 2015
Accounts for a small company made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,230

...
... and 92 more events
31 Mar 1989
Return made up to 08/12/88; full list of members

31 Mar 1989
Secretary's particulars changed

05 Jan 1989
Accounts made up to 31 March 1988

09 Feb 1988
Accounts made up to 31 March 1987

19 Nov 1987
Return made up to 25/03/87; full list of members

POLYMED LIMITED Charges

21 April 1986
Debenture
Delivered: 7 May 1986
Status: Satisfied on 18 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…