POLY (UK) LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 02751836
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of POLY (UK) LIMITED are www.polyuk.co.uk, and www.poly-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Poly Uk Limited is a Private Limited Company. The company registration number is 02751836. Poly Uk Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of Poly Uk Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. . ROBERTS, Martin Charles is a Secretary of the company. HATT, Shirley Ann is a Director of the company. ROBERTS, Martin Charles is a Director of the company. ROBERTS, Richard John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERTS, Tarja Hannele has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
ROBERTS, Martin Charles
Appointed Date: 08 September 1992

Director
HATT, Shirley Ann
Appointed Date: 06 April 1994
75 years old

Director
ROBERTS, Martin Charles
Appointed Date: 08 September 1992
70 years old

Director
ROBERTS, Richard John
Appointed Date: 06 April 1994
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1992
Appointed Date: 30 September 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1992
Appointed Date: 30 September 1992

Director
ROBERTS, Tarja Hannele
Resigned: 06 April 1994
Appointed Date: 30 November 1992
68 years old

Persons With Significant Control

Mr Martin Charles Roberts
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

POLY (UK) LIMITED Events

07 Oct 2016
Confirmation statement made on 15 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 52 more events
07 Oct 1993
Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 07/10/93

28 May 1993
Accounting reference date notified as 31/12

12 Oct 1992
Registered office changed on 12/10/92 from: 84 temple chambers temple ave london EC4Y 0HP

12 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1992
Incorporation