AMF POLYMERS LTD

Register to unlock more data on OkredoRegister

AMF POLYMERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01859263

Incorporation date

29/10/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1984)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon04/11/2025
Registered office address changed from Westwood House 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX United Kingdom to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-11-04
dot icon08/08/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon08/01/2025
Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Westwood House 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX on 2025-01-08
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon04/07/2022
Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 2022-07-04
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon29/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon12/03/2018
Registered office address changed from 1 Plough Road Wellington Telford Shropshire TF1 1ET England to Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 2018-03-12
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon11/11/2016
Registration of charge 018592630005, created on 2016-11-09
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/06/2015
Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 2015-06-09
dot icon26/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon25/02/2015
Registration of charge 018592630004, created on 2015-02-06
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/01/2012
Director's details changed for Michael Adam Flynn on 2011-09-05
dot icon23/01/2012
Secretary's details changed for Julie Ann Flynn on 2011-09-05
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon16/03/2010
Resolutions
dot icon03/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon03/03/2010
Director's details changed for Michael Adam Flynn on 2010-03-03
dot icon26/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/04/2009
Return made up to 20/01/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/04/2008
Resolutions
dot icon07/04/2008
Appointment terminated secretary patricia flynn
dot icon07/04/2008
Appointment terminated director arthur flynn
dot icon07/04/2008
Secretary appointed julie ann flynn
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Gbp ic 103/3\18/03/08\gbp sr 100@1=100\
dot icon07/04/2008
Ad 18/03/08\gbp si 2@1=2\gbp ic 101/103\
dot icon07/04/2008
Nc inc already adjusted 18/03/08
dot icon07/04/2008
Resolutions
dot icon05/03/2008
Prev ext from 31/12/2007 to 28/02/2008
dot icon12/02/2008
Return made up to 20/01/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/02/2007
Return made up to 20/01/07; full list of members
dot icon30/01/2007
Ad 31/12/06--------- £ si 1@1=1 £ ic 101/102
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 20/01/06; full list of members
dot icon21/10/2005
Ad 29/09/05--------- £ si 1@1=1 £ ic 100/101
dot icon21/10/2005
Nc inc already adjusted 29/09/05
dot icon21/10/2005
Resolutions
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 20/01/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 20/01/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 20/01/03; full list of members
dot icon25/11/2002
New director appointed
dot icon25/10/2002
Registered office changed on 25/10/02 from: park house 41 park street wellington telford shropshire TF1 3AE
dot icon06/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 20/01/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 20/01/01; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 20/01/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/03/1999
Registered office changed on 15/03/99 from: clewley & co suite 30 horsehay house telford shropshire TF4 3PY
dot icon21/02/1999
Return made up to 20/01/99; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 20/01/98; no change of members
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 20/01/97; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 20/01/96; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon22/01/1995
Return made up to 20/01/95; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Certificate of change of name
dot icon23/03/1994
Registered office changed on 23/03/94 from: west ridge kemberton shropshire TF11 9LB
dot icon03/02/1994
Return made up to 20/01/94; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1992-12-31
dot icon15/01/1993
Return made up to 20/01/93; no change of members
dot icon04/08/1992
Accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon20/01/1992
Return made up to 20/01/92; no change of members
dot icon05/01/1992
Accounts for a small company made up to 1990-12-31
dot icon24/06/1991
Registered office changed on 24/06/91 from: wood stuart chambers 8/9 wood street stratford upon avon warwickshire CV37 6JE
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1991
Full accounts made up to 1989-12-31
dot icon12/10/1990
Return made up to 31/01/90; full list of members
dot icon03/01/1990
Full group accounts made up to 1988-12-31
dot icon14/03/1989
Return made up to 20/01/89; full list of members
dot icon24/01/1989
Full group accounts made up to 1987-12-31
dot icon04/12/1988
Return made up to 09/02/88; full list of members
dot icon07/04/1988
Full accounts made up to 1986-12-31
dot icon08/01/1988
Particulars of mortgage/charge
dot icon06/07/1987
Accounts made up to 1985-10-31
dot icon06/07/1987
Return made up to 26/02/87; full list of members
dot icon01/10/1986
Accounting reference date extended from 31/10 to 31/12
dot icon22/07/1986
Return made up to 13/05/86; full list of members
dot icon29/10/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+25.58 % *

* during past year

Cash in Bank

£127,181.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
536.68K
-
0.00
101.27K
-
2022
6
533.65K
-
0.00
127.18K
-
2022
6
533.65K
-
0.00
127.18K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

533.65K £Descended-0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.18K £Ascended25.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Adam Flynn
Director
11/03/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMF POLYMERS LTD

AMF POLYMERS LTD is an(a) Active company incorporated on 29/10/1984 with the registered office located at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMF POLYMERS LTD?

toggle

AMF POLYMERS LTD is currently Active. It was registered on 29/10/1984 .

Where is AMF POLYMERS LTD located?

toggle

AMF POLYMERS LTD is registered at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE.

What does AMF POLYMERS LTD do?

toggle

AMF POLYMERS LTD operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does AMF POLYMERS LTD have?

toggle

AMF POLYMERS LTD had 6 employees in 2022.

What is the latest filing for AMF POLYMERS LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.