Company number 02772147
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address THE SIDINGS DUFFIELD ROAD INDUSTRIAL ESTATE, LITTLE EATON, DERBY, DERBYSHIRE, DE21 5EE
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Amended total exemption small company accounts made up to 31 August 2014; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of M.W. (POLYMER PRODUCTS) LIMITED are www.mwpolymerproducts.co.uk, and www.m-w-polymer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Derby Rail Station is 4 miles; to Langley Mill Rail Station is 6.2 miles; to Willington Rail Station is 9.3 miles; to Matlock Bath Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W Polymer Products Limited is a Private Limited Company.
The company registration number is 02772147. M W Polymer Products Limited has been working since 09 December 1992.
The present status of the company is Active. The registered address of M W Polymer Products Limited is The Sidings Duffield Road Industrial Estate Little Eaton Derby Derbyshire De21 5ee. The company`s financial liabilities are £66.46k. It is £2.08k against last year. The cash in hand is £7.96k. It is £3.25k against last year. And the total assets are £120.68k, which is £3.17k against last year. WILD, Frances Christina is a Secretary of the company. WILD, Frances Christina is a Director of the company. WILD, Michael David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".
m.w. (polymer products) Key Finiance
LIABILITIES
£66.46k
+3%
CASH
£7.96k
+68%
TOTAL ASSETS
£120.68k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1992
Appointed Date: 09 December 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1992
Appointed Date: 09 December 1992
Persons With Significant Control
Mrs Frances Christina Wild
Notified on: 8 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael David Wild
Notified on: 8 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
M.W. (POLYMER PRODUCTS) LIMITED Events
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
08 May 2016
Amended total exemption small company accounts made up to 31 August 2014
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
01 Jun 2015
Registration of charge 027721470005, created on 27 May 2015
...
... and 55 more events
17 Feb 1993
Particulars of mortgage/charge
21 Jan 1993
Secretary resigned;new director appointed
21 Jan 1993
New secretary appointed;director resigned;new director appointed
21 Jan 1993
Registered office changed on 21/01/93 from: 2 baches street london N1 6UB
09 Dec 1992
Incorporation
27 May 2015
Charge code 0277 2147 0005
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Frances Christina Wild as Trustee of Mw (Polymer Products) Pension Scheme
Michael David Wild as Trustee of Mw (Polymer Products) Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Mw (Polymer Products) Pension Scheme
Description: First fixed charge over trademark UK00002114605 "polyform"…
25 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 3 and 4 the sidings duffield road…
3 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the old brewery duffield road little…
15 December 1995
Mortgage debenture
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied
on 20 September 1996
Persons entitled: M.E. (Polymer Products) Limited
Description: Fixed and floating charges over the undertaking and all…