POLYTANK LIMITED
BLACKPOOL POLYTANK GROUP LIMITED VISION MARKETING (UNITED KINGDOM) LIMITED

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 03897197
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of POLYTANK LIMITED are www.polytank.co.uk, and www.polytank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Polytank Limited is a Private Limited Company. The company registration number is 03897197. Polytank Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Polytank Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . MCHUGH, Sean Farrell is a Secretary of the company. FIDLER, John Barrie is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary THE SECRETARY UK LTD has been resigned. Director BALFOUR, James Alexander has been resigned. Director FIDLER, John Gary has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director THE DIRECTOR UK LTD has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MCHUGH, Sean Farrell
Appointed Date: 22 March 2000

Director
FIDLER, John Barrie
Appointed Date: 03 April 2013
87 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Secretary
THE SECRETARY UK LTD
Resigned: 22 March 2000
Appointed Date: 01 January 2000

Director
BALFOUR, James Alexander
Resigned: 30 November 2009
Appointed Date: 02 January 2003
56 years old

Director
FIDLER, John Gary
Resigned: 03 April 2013
Appointed Date: 20 December 1999
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Director
THE DIRECTOR UK LTD
Resigned: 22 March 2000
Appointed Date: 01 January 2000

Persons With Significant Control

Polytank Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLYTANK LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Apr 2016
Accounts for a small company made up to 30 September 2015
26 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

24 Jun 2015
Accounts for a small company made up to 30 September 2014
03 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 54 more events
14 Jan 2000
New secretary appointed
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
23 Dec 1999
Registered office changed on 23/12/99 from: 381 kingsway hove east sussex BN3 4QD
20 Dec 1999
Incorporation

POLYTANK LIMITED Charges

21 June 2013
Charge code 0389 7197 0003
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0389 7197 0002
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…