Adjustable Polymers Ltd

General information

Name:

Adjustable Polymers Limited

Office Address:

Flat 5, 2 Mimas Way, IP5 1ED Ipswich

Number: 11331761

Incorporation date: 2018-04-26

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Adjustable Polymers Ltd was set up as Private Limited Company, located in Flat 5,, 2 Mimas Way, in Ipswich. The postal code is IP5 1ED. The enterprise has existed 6 years in the business. The registration number is 11331761. three years from now the company switched its name from Accoil Paper to Adjustable Polymers Ltd. This firm's registered with SIC code 39000 which stands for Remediation activities and other waste management services. The latest annual accounts cover the period up to 2019-12-31 and the most recent confirmation statement was submitted on 2021-07-05.

We have a solitary managing director this particular moment running this company, namely Stuart S. who has been utilizing the director's duties for 6 years. The following company had been governed by Paul M. up until 2020-12-22. Furthermore a different director, namely Stephen O. quit in 2020.

  • Previous company's names
  • Adjustable Polymers Ltd 2021-04-15
  • Accoil Paper Ltd 2018-04-26

Financial data based on annual reports

Company staff

Stuart S.

Role: Director

Appointed: 22 December 2020

Latest update: 4 February 2024

People with significant control

The companies with significant control over the firm include: Navana Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Westow Street, Upper Norwood, SE19 3RW and was registered as a PSC under the reg no 11152269. Brian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Navana Holdings Ltd
Address: 67 Westow Street, Upper Norwood, London, SE19 3RW, England
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 11152269
Notified on 23 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian W.
Notified on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 23 February 2021
Ceased on 12 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pfl Investments Ltd
Address: 67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08283489
Notified on 18 October 2018
Ceased on 23 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gd Web Offset Ltd
Address: 67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10571272
Notified on 26 April 2018
Ceased on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Accoil Paper Recycling Limited
Address: 9a Maypole Crescent Darent Industrial Park, Erith, Kent, DA8 2JZ, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08754963
Notified on 6 June 2018
Ceased on 18 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pfl Investments Ltd
Address: 67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08283489
Notified on 26 April 2018
Ceased on 6 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott O.
Notified on 26 April 2018
Ceased on 27 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 July 2022
Confirmation statement last made up date 05 July 2021
Annual Accounts
Start Date For Period Covered By Report 26 April 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control 12th April 2021 (PSC07)
filed on: 11th, October 2023
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
5
Company Age

Closest Companies - by postcode