Company number 08838597
Status Active
Incorporation Date 9 January 2014
Company Type Private Limited Company
Address MAYNARD HEADY LLP, 40-42 HIGH STREET, MALDON, ESSEX, ENGLAND, CM9 5PN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of POLYGON VEHICLE HOLDINGS LIMITED are www.polygonvehicleholdings.co.uk, and www.polygon-vehicle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Polygon Vehicle Holdings Limited is a Private Limited Company.
The company registration number is 08838597. Polygon Vehicle Holdings Limited has been working since 09 January 2014.
The present status of the company is Active. The registered address of Polygon Vehicle Holdings Limited is Maynard Heady Llp 40 42 High Street Maldon Essex England Cm9 5pn. . BARKER, Jeremy Noel is a Director of the company. CARSON, Jane Lesley is a Director of the company. LOVELAND, Wayne Stuart is a Director of the company. WALKER, James Ronald is a Director of the company. Director WIGGALL, Andrew Philip has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
C.A.R.S. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
POLYGON VEHICLE HOLDINGS LIMITED Events
22 Feb 2017
Confirmation statement made on 9 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
06 May 2016
Appointment of Mr James Ronald Walker as a director on 10 March 2016
06 May 2016
Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016
...
... and 4 more events
21 Nov 2015
Statement of capital following an allotment of shares on 9 January 2014
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Aug 2015
Statement of capital following an allotment of shares on 9 January 2014
12 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
09 Jan 2014
Incorporation
Statement of capital on 2014-01-09