POLYGON DESIGNS LIMITED
CHEADLE HULME POLYGON LANDSCAPES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 7NH
Company number 02799943
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address WILLOWBECK, 188 GROVE LANE, CHEADLE HULME, CHESHIRE, SK8 7NH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of POLYGON DESIGNS LIMITED are www.polygondesigns.co.uk, and www.polygon-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Polygon Designs Limited is a Private Limited Company. The company registration number is 02799943. Polygon Designs Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Polygon Designs Limited is Willowbeck 188 Grove Lane Cheadle Hulme Cheshire Sk8 7nh. The company`s financial liabilities are £17.16k. It is £1.02k against last year. And the total assets are £1.92k, which is £-0.69k against last year. STRANG, Jill is a Secretary of the company. HOUGH, Richard Thomas is a Director of the company. Secretary HOUGH, Diana Helen Wells has been resigned. Secretary HOUGH, Graham Thomas has been resigned. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOUGH, Diana Helen Wells has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Landscape service activities".


polygon designs Key Finiance

LIABILITIES £17.16k
+6%
CASH n/a
TOTAL ASSETS £1.92k
-27%
All Financial Figures

Current Directors

Secretary
STRANG, Jill
Appointed Date: 01 April 1997

Director
HOUGH, Richard Thomas
Appointed Date: 16 March 1993
78 years old

Resigned Directors

Secretary
HOUGH, Diana Helen Wells
Resigned: 25 March 1996
Appointed Date: 16 March 1993

Secretary
HOUGH, Graham Thomas
Resigned: 01 April 1997
Appointed Date: 25 March 1996

Secretary
RYDER, Andrew John
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
HOUGH, Diana Helen Wells
Resigned: 25 March 1996
Appointed Date: 16 March 1993
81 years old

Director
JACKSON, Arthur
Resigned: 16 March 1993
Appointed Date: 16 March 1993
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Richard Thomas Hough
Notified on: 3 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

POLYGON DESIGNS LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
25 Oct 2016
Micro company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

09 Dec 2015
Micro company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 54 more events
18 Apr 1993
Registered office changed on 18/04/93 from: london & manchester house park green macclesfield cheshire. SK11 7NG

29 Mar 1993
Registered office changed on 29/03/93 from: bridge house 181 queen victoria st london EC4V 4DD

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Incorporation