T & L POLYMERS LIMITED
CLITHEROE NEW CENTURY MOULDINGS LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 2DL

Company number 04286744
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address 42-44 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of T & L POLYMERS LIMITED are www.tlpolymers.co.uk, and www.t-l-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. T L Polymers Limited is a Private Limited Company. The company registration number is 04286744. T L Polymers Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of T L Polymers Limited is 42 44 York Street Clitheroe Lancashire Bb7 2dl. The company`s financial liabilities are £9.86k. It is £8.44k against last year. The cash in hand is £2.31k. It is £-1.25k against last year. And the total assets are £43.65k, which is £-2.79k against last year. PATTERSON, Trevor is a Secretary of the company. PATTERSON, Lorraine Anne is a Director of the company. PATTERSON, Trevor is a Director of the company. Secretary CARTER, Terence Leonard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, Ronald Stuart has been resigned. Director CARTER, Terence Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


t & l polymers Key Finiance

LIABILITIES £9.86k
+592%
CASH £2.31k
-36%
TOTAL ASSETS £43.65k
-7%
All Financial Figures

Current Directors

Secretary
PATTERSON, Trevor
Appointed Date: 22 September 2004

Director
PATTERSON, Lorraine Anne
Appointed Date: 22 September 2004
58 years old

Director
PATTERSON, Trevor
Appointed Date: 13 September 2001
64 years old

Resigned Directors

Secretary
CARTER, Terence Leonard
Resigned: 22 September 2004
Appointed Date: 13 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
CARTER, Ronald Stuart
Resigned: 22 September 2004
Appointed Date: 13 September 2001
80 years old

Director
CARTER, Terence Leonard
Resigned: 22 September 2004
Appointed Date: 13 September 2001
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Trevor Patterson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lorraine Anne Patterson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & L POLYMERS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 14 September 2016 with updates
24 Sep 2016
Confirmation statement made on 13 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 44 more events
31 Oct 2001
New director appointed
31 Oct 2001
New secretary appointed;new director appointed
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
13 Sep 2001
Incorporation

T & L POLYMERS LIMITED Charges

10 June 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Caton and Duckworth (Properties) Limited
Description: The account and deposit balance.