Company number 07605634
Status Active
Incorporation Date 15 April 2011
Company Type Private Limited Company
Address NATIONAL CENTRE FOR PRINTABLE ELECTRONICS THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, CO. DURHAM, TS21 3FG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 15 February 2017
GBP 100.98
; Termination of appointment of Neville Peter Hamlin as a director on 31 May 2016. The most likely internet sites of POLYPHOTONIX MEDICAL LTD are www.polyphotonixmedical.co.uk, and www.polyphotonix-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Stockton Rail Station is 8.8 miles; to Durham Rail Station is 9.1 miles; to North Road Rail Station is 10.1 miles; to Darlington Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polyphotonix Medical Ltd is a Private Limited Company.
The company registration number is 07605634. Polyphotonix Medical Ltd has been working since 15 April 2011.
The present status of the company is Active. The registered address of Polyphotonix Medical Ltd is National Centre For Printable Electronics Thomas Wright Way Netpark Sedgefield Co Durham Ts21 3fg. . HOLLAND, Martin Neil is a Director of the company. KIRK, Richard Anthony is a Director of the company. PICKLES, Ralph Graham is a Director of the company. Secretary HAMLIN, Neville Peter has been resigned. Director HAMLIN, Neville Peter has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Resigned Directors
POLYPHOTONIX MEDICAL LTD Events
09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Feb 2017
Statement of capital following an allotment of shares on 15 February 2017
21 Dec 2016
Termination of appointment of Neville Peter Hamlin as a director on 31 May 2016
21 Dec 2016
Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016
08 Jun 2016
Sub-division of shares on 5 July 2013
...
... and 17 more events
17 Apr 2012
Director's details changed for Mr Ralph Graham Pickles on 1 January 2012
17 Apr 2012
Director's details changed for Mr Richard Anthony Kirk on 1 January 2012
17 Apr 2012
Director's details changed for Mr Neville Peter Hamlin on 1 January 2012
17 Apr 2012
Secretary's details changed for Mr Neville Peter Hamlin on 1 January 2012
15 Apr 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
7 August 2015
Charge code 0760 5634 0003
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 August 2015
Charge code 0760 5634 0002
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code 0760 5634 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…