POLYMERIC TREATMENTS LIMITED
Overview
Company Name | POLYMERIC TREATMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01168549 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POLYMERIC TREATMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POLYMERIC TREATMENTS LIMITED located?
Registered Office Address | 210 Pentonville Road N1 9JY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POLYMERIC TREATMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLYMERIC TREATMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for POLYMERIC TREATMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Miss Celia Rosalind Gough on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Price on Jan 28, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr David Price as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 02, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of POLYMERIC TREATMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 | 290142340001 | |||||||
GOUGH, Celia Rosalind | Director | Pentonville Road N1 9JY London 210 | England | British | Chief Legal Officer | 168847650001 | ||||
PRICE, David | Director | Pentonville Road N1 9JY London 210 | England | British | Finance Director | 282873980001 | ||||
AITKEN, Elaine Margaret | Secretary | Pentonville Road N1 9JY London 210 | 192018150001 | |||||||
ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | Executive Director | 134071050001 | |||||
DAVIES, Thomas Gwyn | Secretary | 1 Station Road Four Ashes WV10 7DG Wolverhampton West Midlands | British | Company Secretary | 1150400002 | |||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | Company Secretary | 37400090002 | |||||
HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165566990001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Director | 30031950002 | |||||
CUSTIS, Patrick James | Director | West Barn Westmancote GL20 7ES Tewkesbury Gloucestershire | British | Director | 1596490001 | |||||
DAVIES, Thomas Gwyn | Director | 1 Station Road Four Ashes WV10 7DG Wolverhampton West Midlands | British | Company Secretary | 1150400002 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 136575180001 | ||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HOWARD, Philip John | Director | 48 Overhill Road Chasetown WS7 8SU Walsall West Midlands | United Kingdom | British | Director | 20833960001 | ||||
HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 87174080001 | ||||
HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | Chartered Accountant | 48542860001 | ||||
JOHNSON, Kenneth | Director | 29 Patch Croft Road Peel Hall Wythenshawe M22 5JR Manchester | British | Accountant | 56853980001 | |||||
KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | Accountant | 12167090001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Finance Director | 1294600001 | ||||
WILLETTS, Stephen Leonard | Director | 35 Bishops Cleeve Austrey CV9 3EU Atherstone Warwickshire | United Kingdom | British | Director | 20831960001 | ||||
WOOD, Malcolm | Director | Holly Bank House Bursnips Road Essington WV11 2RD Wolverhampton West Midlands | British | Chairman | 5809000001 |
Who are the persons with significant control of POLYMERIC TREATMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leigh Interests Plc | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0