POLYTECH SYSTEMS LIMITED
SOUTH YORKSHIRE BURSTON CONSULTANTS LIMITED


Company number 03719472
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT, ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 104 . The most likely internet sites of POLYTECH SYSTEMS LIMITED are www.polytechsystems.co.uk, and www.polytech-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Polytech Systems Limited is a Private Limited Company. The company registration number is 03719472. Polytech Systems Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Polytech Systems Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary BOLTON, Lyndsey Jane has been resigned. Secretary BURSTON, Patricia has been resigned. Secretary HODKINSON, Carol has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Stephen Gerard has been resigned. Director BOW, Christopher John has been resigned. Director BURSTON, David Holmes has been resigned. Director CHIVERS, Michael John has been resigned. Director COX, Philip has been resigned. Director CZORNENKYJ, Michael has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director HACKETT, Peter Francis has been resigned. Director HODKINSON, Carol has been resigned. Director WILLIAMS, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 06 July 2007

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 15 November 2011
67 years old

Resigned Directors

Secretary
BOLTON, Lyndsey Jane
Resigned: 12 January 2001
Appointed Date: 01 April 2000

Secretary
BURSTON, Patricia
Resigned: 02 April 2000
Appointed Date: 25 February 1999

Secretary
HODKINSON, Carol
Resigned: 06 July 2007
Appointed Date: 01 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
BENNETT, Stephen Gerard
Resigned: 06 July 2007
Appointed Date: 01 September 2000
59 years old

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 06 July 2007
71 years old

Director
BURSTON, David Holmes
Resigned: 02 April 2000
Appointed Date: 25 February 1999
87 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 06 July 2007
72 years old

Director
COX, Philip
Resigned: 06 July 2007
Appointed Date: 01 September 2000
60 years old

Director
CZORNENKYJ, Michael
Resigned: 27 July 2000
Appointed Date: 01 April 2000
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 06 July 2007
61 years old

Director
HACKETT, Peter Francis
Resigned: 06 July 2007
Appointed Date: 01 September 2000
58 years old

Director
HODKINSON, Carol
Resigned: 06 July 2007
Appointed Date: 01 September 2000
65 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 06 July 2007
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLYTECH SYSTEMS LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 104

17 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 83 more events
17 Apr 2000
New secretary appointed
17 Apr 2000
New director appointed
14 Apr 2000
Accounts for a dormant company made up to 29 February 2000
04 Oct 1999
Registered office changed on 04/10/99 from: fifth floor charles house albert street, eccles manchester M30 0PD
25 Feb 1999
Incorporation