POLYCO (GROUP) LIMITED

Register to unlock more data on OkredoRegister

POLYCO (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08241883

Incorporation date

05/10/2012

Size

Small

Contacts

Registered address

Registered address

Polyco Healthline, South Fen Road, Bourne PE10 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon28/04/2021
Application to strike the company off the register
dot icon29/11/2020
Previous accounting period extended from 2020-03-31 to 2020-07-31
dot icon29/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/10/2020
Satisfaction of charge 082418830015 in full
dot icon28/10/2020
Satisfaction of charge 082418830010 in full
dot icon28/10/2020
Satisfaction of charge 082418830012 in full
dot icon28/10/2020
Satisfaction of charge 082418830013 in full
dot icon28/10/2020
Satisfaction of charge 082418830014 in full
dot icon10/01/2020
Registration of charge 082418830023, created on 2020-01-10
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon12/02/2018
Termination of appointment of Mark John Holdaway as a director on 2018-02-05
dot icon06/02/2018
Registration of charge 082418830022, created on 2018-02-05
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/08/2017
Registration of charge 082418830021, created on 2017-08-17
dot icon24/05/2017
Registered office address changed from Crown Road Enfield Middlesex EN1 1TX to Polyco Healthline South Fen Road Bourne PE10 0DN on 2017-05-24
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon04/05/2016
Change of share class name or designation
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Purchase of own shares.
dot icon29/03/2016
Registration of charge 082418830006, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830007, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830011, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830008, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830013, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830014, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830009, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830010, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830016, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830012, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830017, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830018, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830015, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830019, created on 2016-03-15
dot icon29/03/2016
Registration of charge 082418830020, created on 2016-03-15
dot icon18/03/2016
Termination of appointment of Pamela Blustin as a secretary on 2016-03-15
dot icon18/03/2016
Termination of appointment of Anne-Marie Murray as a secretary on 2016-03-15
dot icon18/03/2016
Termination of appointment of Patrick Lee Colclough as a director on 2016-03-15
dot icon18/03/2016
Termination of appointment of Gregory James Murray as a director on 2016-03-15
dot icon18/03/2016
Termination of appointment of Leslie Miles Blustin as a director on 2016-03-15
dot icon18/03/2016
Termination of appointment of Mark Rodney Bernard as a director on 2016-03-15
dot icon18/03/2016
Appointment of Mr Jason Prichard as a director on 2016-03-15
dot icon18/03/2016
Appointment of Mr David Greenwood as a director on 2016-03-15
dot icon18/03/2016
Satisfaction of charge 1 in full
dot icon18/03/2016
Satisfaction of charge 3 in full
dot icon18/03/2016
Satisfaction of charge 2 in full
dot icon16/03/2016
Registration of charge 082418830005, created on 2016-03-15
dot icon11/03/2016
Termination of appointment of Gavin Karl O'reilly as a director on 2016-02-25
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon02/12/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon02/12/2015
Cancellation of shares. Statement of capital on 2014-08-29
dot icon11/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon15/09/2015
Particulars of variation of rights attached to shares
dot icon15/09/2015
Cancellation of shares. Statement of capital on 2015-06-01
dot icon15/09/2015
Purchase of own shares.
dot icon18/03/2015
Termination of appointment of Sarah Bridge as a director on 2014-12-12
dot icon24/12/2014
Particulars of variation of rights attached to shares
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-08-29
dot icon24/12/2014
Resolutions
dot icon24/12/2014
Purchase of own shares.
dot icon27/11/2014
Appointment of Mr Mark Rodney Bernard as a director on 2014-11-24
dot icon14/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon14/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon24/06/2013
Resolutions
dot icon20/06/2013
Appointment of Gavin Karl O'reilly as a director
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon13/11/2012
Resolutions
dot icon09/11/2012
Certificate of change of name
dot icon07/11/2012
Appointment of Anne-Marie Murray as a secretary
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon07/11/2012
Sub-division of shares on 2012-10-23
dot icon07/11/2012
Change of share class name or designation
dot icon07/11/2012
Particulars of variation of rights attached to shares
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Appointment of Sarah Bridge as a director
dot icon07/11/2012
Appointment of Patrick Lee Colclough as a director
dot icon07/11/2012
Appointment of Leslie Miles Blustin as a director
dot icon07/11/2012
Appointment of Gregory James Murray as a director
dot icon07/11/2012
Appointment of Pamela Blustin as a secretary
dot icon06/11/2012
Resolutions
dot icon29/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2012
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon05/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colclough, Patrick Lee
Director
19/10/2012 - 15/03/2016
1
Blustin, Pamela
Secretary
23/10/2012 - 15/03/2016
-
Wilson, Neil Antony
Secretary
05/10/2012 - Present
-
Prichard, Jason
Director
15/03/2016 - Present
9
Bernard, Mark Rodney
Director
24/11/2014 - 15/03/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLYCO (GROUP) LIMITED

POLYCO (GROUP) LIMITED is an(a) Dissolved company incorporated on 05/10/2012 with the registered office located at Polyco Healthline, South Fen Road, Bourne PE10 0DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLYCO (GROUP) LIMITED?

toggle

POLYCO (GROUP) LIMITED is currently Dissolved. It was registered on 05/10/2012 and dissolved on 27/07/2021.

Where is POLYCO (GROUP) LIMITED located?

toggle

POLYCO (GROUP) LIMITED is registered at Polyco Healthline, South Fen Road, Bourne PE10 0DN.

What does POLYCO (GROUP) LIMITED do?

toggle

POLYCO (GROUP) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for POLYCO (GROUP) LIMITED?

toggle

The latest filing was on 27/07/2021: Final Gazette dissolved via voluntary strike-off.