POLYSIL LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH61 7XZ

Company number 03016996
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address 67 SEVEN ACRES LANE, WIRRAL, MERSEYSIDE, CH61 7XZ
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of POLYSIL LIMITED are www.polysil.co.uk, and www.polysil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Edge Hill Rail Station is 7 miles; to Flint Rail Station is 7.2 miles; to Bank Hall Rail Station is 7.4 miles; to Shotton High Level Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polysil Limited is a Private Limited Company. The company registration number is 03016996. Polysil Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Polysil Limited is 67 Seven Acres Lane Wirral Merseyside Ch61 7xz. The company`s financial liabilities are £0.48k. It is £-8.57k against last year. The cash in hand is £3.46k. It is £3.42k against last year. And the total assets are £92.59k, which is £14.76k against last year. EVANS, Frank Edmund is a Secretary of the company. EVANS, Damian Paul Edmund is a Director of the company. EVANS, Frank Edmund is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


polysil Key Finiance

LIABILITIES £0.48k
-95%
CASH £3.46k
+7770%
TOTAL ASSETS £92.59k
+18%
All Financial Figures

Current Directors

Secretary
EVANS, Frank Edmund
Appointed Date: 01 February 1995

Director
EVANS, Damian Paul Edmund
Appointed Date: 01 February 1995
59 years old

Director
EVANS, Frank Edmund
Appointed Date: 01 February 1995
96 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Persons With Significant Control

Mr Damian Paul Edmund Evans
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Frank Evans
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

POLYSIL LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

12 Nov 2015
Total exemption full accounts made up to 30 April 2015
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 46 more events
12 Feb 1996
Return made up to 01/02/96; full list of members
18 Oct 1995
Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100
18 Oct 1995
Accounting reference date notified as 30/04
09 Feb 1995
Secretary resigned

01 Feb 1995
Incorporation

POLYSIL LIMITED Charges

24 April 2002
Debenture
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…