POLYDECK LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS40 5QS

Company number 04320909
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address UNIT 14 BURNETT INDUSTRIAL, ESTATE COX'S GREEN WRINGTON, BRISTOL, NORTH SOMERSET, BS40 5QS
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of POLYDECK LIMITED are www.polydeck.co.uk, and www.polydeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Polydeck Limited is a Private Limited Company. The company registration number is 04320909. Polydeck Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Polydeck Limited is Unit 14 Burnett Industrial Estate Cox S Green Wrington Bristol North Somerset Bs40 5qs. . SPOONER, Christopher Anthony is a Secretary of the company. KNOWLTON, Christopher Michael is a Director of the company. SPOONER, Christopher Anthony is a Director of the company. Secretary KNOWLTON, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SPOONER, Christopher Anthony
Appointed Date: 05 January 2014

Director
KNOWLTON, Christopher Michael
Appointed Date: 12 November 2001
62 years old

Director
SPOONER, Christopher Anthony
Appointed Date: 02 February 2004
61 years old

Resigned Directors

Secretary
KNOWLTON, Rosemary
Resigned: 05 January 2014
Appointed Date: 12 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Christopher Michael Knowlton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POLYDECK LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 37 more events
19 Nov 2001
New secretary appointed
19 Nov 2001
New director appointed
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation

POLYDECK LIMITED Charges

22 February 2005
Debenture (all assets)
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: By way of fixed charge the f/h and l/h property and all…
19 November 2001
All assets debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Bibby Factors Bristol Limited
Description: Fixed and floating charges over the undertaking and all…