POLYGON DAMAGE CONTROL LIMITED
Overview
Company Name | POLYGON DAMAGE CONTROL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04143834 |
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 POLYGON DAMAGE CONTROL LIMITED?
- Specialised cleaning services (81222) / Administrative and support service activities
- Other building and industrial cleaning activities (81229) / Administrative and support service activities
- Other cleaning services (81299) / Administrative and support service activities
Where is POLYGON DAMAGE CONTROL LIMITED located?
Registered Office Address | 7 Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POLYGON DAMAGE CONTROL LIMITED?
Company Name | From | Until |
---|---|---|
ISS DAMAGE CONTROL LIMITED | Oct 04, 2002 | Oct 04, 2002 |
ISS DAMAGE SERVICES UK LIMITED | Nov 05, 2001 | Nov 05, 2001 |
ELECTROMEC (SKIPTON) LIMITED | Jan 18, 2001 | Jan 18, 2001 |
What are the latest accounts for POLYGON DAMAGE CONTROL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for POLYGON DAMAGE CONTROL LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for POLYGON DAMAGE CONTROL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kristian Lennard as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Graham Mitchell as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Brumby as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Mr Peter Brumby as a director on Apr 29, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on May 06, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joanne Roberts as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Ian Mackintosh as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Michelle Benison as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Notification of R3 Polygon Uk Ltd. as a person with significant control on Apr 29, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Iss Uk Limited as a person with significant control on Apr 29, 2022 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed iss damage control LIMITED\certificate issued on 03/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of POLYGON DAMAGE CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENNARD, Kristian | Director | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon 7 England | United Kingdom | British | Director | 332431560001 | ||||
ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | Cfo | 106962600002 | |||||
ARNEIL, Rodger James | Secretary | The Old Farmhouse College Farm Asthall OX29 9PX Leigh Oxfordshire | British | Company Director | 78792430001 | |||||
BRABIN, Matthew Edward Stanley | Secretary | 12 Marshall Road GU7 3AS Godalming Surrey | British | Director | 92458830002 | |||||
DOHERTY, Sally Ann | Secretary | 1 Summerfield Thornton In Craven BD23 3TZ Skipton North Yorkshire | British | 73901730001 | ||||||
DOHERTY, Shaun Brendan | Secretary | 1 Summerfield Thornton In Craven BD23 3TZ Skipton North Yorkshire | British | 73901720001 | ||||||
GRAVENHORST, Jeff Olsen | Secretary | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSEN, Henrik | Director | 14 Hale End Hook Heath GU22 0LH Woking Surrey | United Kingdom | Danish | Cfo | 106962600002 | ||||
ARNEIL, Rodger James | Director | The Old Farmhouse College Farm Asthall OX29 9PX Leigh Oxfordshire | British | Company Director | 78792430001 | |||||
BENISON, Elizabeth Michelle | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 283639230001 | ||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | Finance Director | 92458830002 | ||||
BRUMBY, Peter | Director | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon 7 England | England | British | Director | 90580910001 | ||||
CAPPER, David Edwin | Director | 7 Settle Road Airton BD23 4BD Skipton North Yorkshire | British | Engineer | 74016640001 | |||||
COX, Simon Paul | Director | Flat 4 Campden House Court 42 Gloucester Walk Kensington W8 4HU London | England | British | Director | 73457870001 | ||||
DOHERTY, Shaun Brendan | Director | 1 Summerfield Thornton In Craven BD23 3TZ Skipton North Yorkshire | England | British | Director | 73901720001 | ||||
DOHERTY, Shaun Brendan | Director | 1 Summerfield Thornton In Craven BD23 3TZ Skipton North Yorkshire | England | British | Engineer | 73901720001 | ||||
GRAVENHORST, Jeff Olsen | Director | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
GREALISH, Seamus Francis | Director | Hazelbridge House Pickhurst Road GU8 4TS Chiddingfold Surrey | United Kingdom | British | Director | 55398610002 | ||||
GRUMMITT, David John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Finance Director | 158451090001 | ||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
LUSTY, Melvin | Director | Tangle Trees 1 Manor Close NG25 0TG Oxton Nottinghamshire | England | British | Director | 152099860001 | ||||
MACKINTOSH, Kenneth Ian | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Director | 120982050001 | ||||
MITCHELL, Stephen Graham | Director | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon 7 England | England | British | Operations Director | 74016650001 | ||||
MITCHELL, Stephen Graham | Director | Old Hall Croft Barn Gargrave BD23 3RJ Skipton North Yorkshire | England | British | Engineer | 74016650001 | ||||
NIELSEN, Sonny | Director | Tvingsbakken 48 Helsinga 3200 Denmark | Danish | Director | 79271150001 | |||||
OPENSHAW, Robert David | Director | Millers Brook Chertsey Road Chobham GU24 8NB Woking Surrey | England | British | Director | 71614180002 | ||||
PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 271205360001 | ||||
PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | Chief Financial Officer | 216409100001 | ||||
ROBERTS, Joanne | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Financial Officer | 288760280001 | ||||
ROCHE, Christopher Philip | Director | Barnswood 64 Orton Lane Wombourne WV5 9AW Wolverhampton West Midlands | England | British | Director | 13511150001 | ||||
SYKES, Richard Ian | Director | Iss House, Genesis Business Park Albert Drive GU21 5RW Woking Surrey | United Kingdom | British | Chief Executive Officer | 93113770004 | ||||
VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | Chief Financial Officer | 195067340001 |
Who are the persons with significant control of POLYGON DAMAGE CONTROL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R3 Polygon Uk Ltd. | Apr 29, 2022 | Blackstone Road Stukeley Meadows Industrial Estate PE29 6EE Huntingdon R3 Polygon Uk Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iss Uk Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
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