LANSON POLYMERS LIMITED
SOUTH CERNEY

Hellopages » Gloucestershire » Cotswold » GL7 5XL

Company number 07234769
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address UNIT C1, LAKESIDE BUSINESS PARK, SOUTH CERNEY, GLOUCESTERSHIRE, ENGLAND, GL7 5XL
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX England to Unit C1 Lakeside Business Park South Cerney Gloucestershire GL7 5XL on 6 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,620 . The most likely internet sites of LANSON POLYMERS LIMITED are www.lansonpolymers.co.uk, and www.lanson-polymers.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and six months. Lanson Polymers Limited is a Private Limited Company. The company registration number is 07234769. Lanson Polymers Limited has been working since 26 April 2010. The present status of the company is Active. The registered address of Lanson Polymers Limited is Unit C1 Lakeside Business Park South Cerney Gloucestershire England Gl7 5xl. The company`s financial liabilities are £72.6k. It is £-30.77k against last year. And the total assets are £315.89k, which is £88.43k against last year. LANE, Andrew Michael is a Secretary of the company. LANE, Andrew Michael is a Director of the company. SEDGWICK, Jason Paul is a Director of the company. The company operates in "Manufacture of other rubber products".


lanson polymers Key Finiance

LIABILITIES £72.6k
-30%
CASH n/a
TOTAL ASSETS £315.89k
+38%
All Financial Figures

Current Directors

Secretary
LANE, Andrew Michael
Appointed Date: 26 April 2010

Director
LANE, Andrew Michael
Appointed Date: 26 April 2010
48 years old

Director
SEDGWICK, Jason Paul
Appointed Date: 26 April 2010
60 years old

LANSON POLYMERS LIMITED Events

06 Mar 2017
Registered office address changed from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX England to Unit C1 Lakeside Business Park South Cerney Gloucestershire GL7 5XL on 6 March 2017
23 May 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,620

23 Jul 2015
Registered office address changed from First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE England to The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX on 23 July 2015
06 Jul 2015
Registered office address changed from The Millennium Building the Dairy Farm Pinkney Park Malmesbury Wiltshire SN16 0NX to First Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 6 July 2015
...
... and 20 more events
15 Apr 2011
Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,600.00

15 Apr 2011
Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,192

01 Feb 2011
Director's details changed for Mr Jason Paul Sedgwick on 30 November 2010
02 Aug 2010
Registered office address changed from Rosebank Tetbury Hill Gardens Malmesbury SN16 9JP United Kingdom on 2 August 2010
26 Apr 2010
Incorporation

LANSON POLYMERS LIMITED Charges

26 June 2012
All assets debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…