POLYMER PROJECTS LIMITED
Overview
| Company Name | POLYMER PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05166632 |
| 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 POLYMER PROJECTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POLYMER PROJECTS LIMITED located?
| Registered Office Address | Suite 671 Unit 2 94a Wycliffe Road NN1 5JF Northampton Northants United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLYMER PROJECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for POLYMER PROJECTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for POLYMER PROJECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mrs Sharon Pearson as a person with significant control on Jan 23, 2026 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Pearson as a person with significant control on Jan 23, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Pearson on Jan 23, 2026 | 2 pages | CH01 | ||
Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to Suite 671 Unit 2 94a Wycliffe Road Northampton Northants NN1 5JF on Jan 23, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 the Oaks, Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on Apr 11, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Director's details changed for Mr Andrew Pearson on Aug 19, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Sharon Pearson as a person with significant control on Aug 19, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Pearson as a person with significant control on Aug 19, 2020 | 2 pages | PSC04 | ||
Termination of appointment of Connolly Accountants & Business Advisors Llp as a secretary on Aug 19, 2020 | 1 pages | TM02 | ||
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 1 the Oaks, Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on Aug 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Who are the officers of POLYMER PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Andrew | Director | 94a Wycliffe Road NN1 5JF Northampton Suite 671 Unit 2 Northants United Kingdom | United Kingdom | British | 99276420001 | |||||
| GOODINSON, John Keith | Secretary | 54a Ampthill Road Maulden MK45 2DH Bedford | British | 117695950001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP | Secretary | 58a High Street Stony Stratford MK11 1AQ Milton Keynes Bucks | 114794510002 | |||||||
| BAILEY, James | Director | 13 Willow Wren Great Linford MK14 5AQ Milton Keynes Buckinghamshire | British | 99276360001 | ||||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of POLYMER PROJECTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sharon Pearson | Apr 06, 2016 | 94a Wycliffe Road NN1 5JF Northampton Suite 671 Unit 2 Northants United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Pearson | Apr 06, 2016 | 94a Wycliffe Road NN1 5JF Northampton Suite 671 Unit 2 Northants United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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