POLYCLEAR LIMITED
SOUTHAMPTON POLYCLEAR (SOUTHAMPTON) LIMITED

Hellopages » Hampshire » Southampton » SO15 0LG

Company number 01260718
Status Active
Incorporation Date 27 May 1976
Company Type Private Limited Company
Address 1ST AVENUE, MILLBROOK TRADING ESTATE, SOUTHAMPTON, HAMPSHIRE, SO15 0LG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr Rajin Paul Mehta on 15 September 2016. The most likely internet sites of POLYCLEAR LIMITED are www.polyclear.co.uk, and www.polyclear.co.uk. The predicted number of employees is 130 to 140. The company’s age is forty-nine years and four months. The distance to to St Denys Rail Station is 3.2 miles; to Romsey Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polyclear Limited is a Private Limited Company. The company registration number is 01260718. Polyclear Limited has been working since 27 May 1976. The present status of the company is Active. The registered address of Polyclear Limited is 1st Avenue Millbrook Trading Estate Southampton Hampshire So15 0lg. The company`s financial liabilities are £857.41k. It is £-653.82k against last year. The cash in hand is £1322.86k. It is £-245.31k against last year. And the total assets are £3934.82k, which is £621.52k against last year. MEHTA, Komal is a Secretary of the company. MEHTA, Jatin Paul is a Director of the company. MEHTA, Komal is a Director of the company. MEHTA, Nitin Paul is a Director of the company. MEHTA, Rajin Paul is a Director of the company. MEHTA, Surinder Pal Singh is a Director of the company. Secretary MEHTA, Komal has been resigned. Director MEHTA, Komal has been resigned. The company operates in "Manufacture of other plastic products".


polyclear Key Finiance

LIABILITIES £857.41k
-44%
CASH £1322.86k
-16%
TOTAL ASSETS £3934.82k
+18%
All Financial Figures

Current Directors

Secretary
MEHTA, Komal
Appointed Date: 05 June 2009

Director
MEHTA, Jatin Paul
Appointed Date: 17 June 1996
49 years old

Director
MEHTA, Komal
Appointed Date: 05 June 2009
72 years old

Director
MEHTA, Nitin Paul
Appointed Date: 08 December 1999
45 years old

Director
MEHTA, Rajin Paul
Appointed Date: 08 December 1999
44 years old

Director

Resigned Directors

Secretary
MEHTA, Komal
Resigned: 05 June 2009

Director
MEHTA, Komal
Resigned: 05 June 2009
72 years old

Persons With Significant Control

Mrs Komal Mehta
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLYCLEAR LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
20 Sep 2016
Director's details changed for Mr Rajin Paul Mehta on 15 September 2016
20 Sep 2016
Director's details changed for Nitin Paul Mehta on 15 September 2016
20 Sep 2016
Director's details changed for Jatin Paul Mehta on 15 September 2016
...
... and 86 more events
19 Oct 1987
Accounts made up to 30 June 1986

19 Oct 1987
Return made up to 15/12/86; full list of members

09 Feb 1987
Accounts for a small company made up to 30 June 1986

27 May 1976
Certificate of incorporation
27 May 1976
Incorporation

POLYCLEAR LIMITED Charges

29 January 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: Unit 16 abbey park industrial estate romsey hampshire.
7 March 1985
Legal charge
Delivered: 8 March 1985
Status: Satisfied on 6 April 2011
Persons entitled: Barclays Bank PLC
Description: Premises fronting first avenue millbrook southampton.
23 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied on 30 January 1996
Persons entitled: Barclays Bank LTD
Description: F/H 324 burgess road, swaythling southampton hampshire…
11 August 1979
Debenture
Delivered: 20 August 1979
Status: Satisfied on 6 April 2011
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…