POLIMIL LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5AG

Company number 05001907
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address TOAD HALL, 5 FROG ISLAND, LEICESTER, LE3 5AG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 84220 - Defence activities, 84240 - Public order and safety activities, 84250 - Fire service activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of POLIMIL LIMITED are www.polimil.co.uk, and www.polimil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Polimil Limited is a Private Limited Company. The company registration number is 05001907. Polimil Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Polimil Limited is Toad Hall 5 Frog Island Leicester Le3 5ag. . CAYLESS, Sean Robert is a Director of the company. OLIVER, Clifford Reginald is a Director of the company. Secretary BRANS, Irene Barbara has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
CAYLESS, Sean Robert
Appointed Date: 16 January 2004
66 years old

Director
OLIVER, Clifford Reginald
Appointed Date: 16 January 2004
86 years old

Resigned Directors

Secretary
BRANS, Irene Barbara
Resigned: 02 June 2014
Appointed Date: 02 February 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 January 2004
Appointed Date: 22 December 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 January 2004
Appointed Date: 22 December 2003

Persons With Significant Control

Mr. Sean Robert Cayless
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Clifford Reginald Oliver
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLIMIL LIMITED Events

03 Jan 2017
Confirmation statement made on 20 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 30 more events
13 Mar 2004
Registered office changed on 13/03/04 from: the old coach house 103 highcross street leicester leicestershire LE1 4PH
13 Mar 2004
Ad 16/01/04--------- £ si 299@1=299 £ ic 1/300
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
22 Dec 2003
Incorporation

POLIMIL LIMITED Charges

20 February 2014
Charge code 0500 1907 0001
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…