Central Polymers Limited

General information

Name:

Central Polymers Ltd

Office Address:

Units 6 & 7 Weighbridge Road Shirebrook NG20 8GB Mansfield

Number: 06009815

Incorporation date: 2006-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01909808184
  • 01909808187

Emails:

  • info@centralpolymers.co.uk

Website

www.centralpolymers.co.uk

Description

Data updated on:

The company is widely known under the name of Central Polymers Limited. It was started eighteen years ago and was registered under 06009815 as the registration number. This particular registered office of this firm is located in Mansfield. You can contact them at Units 6 & 7 Weighbridge Road, Shirebrook. This firm's registered with SIC code 22290, that means Manufacture of other plastic products. Central Polymers Ltd reported its latest accounts for the period up to Fri, 31st Mar 2023. The business latest confirmation statement was submitted on Wed, 7th Dec 2022.

From the data we have, this firm was incorporated in November 2006 and has been steered by five directors, out of whom three (Sam P., Paul B. and Michael P.) are still in the management.

Executives with significant control over the firm are: Michael P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sam P.

Role: Director

Appointed: 04 December 2023

Latest update: 15 February 2024

Paul B.

Role: Director

Appointed: 07 December 2017

Latest update: 15 February 2024

Michael P.

Role: Director

Appointed: 27 November 2006

Latest update: 15 February 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 7 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On December 4, 2023 new director was appointed. (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Romley House Quarry Road Bolsover

Post code:

S44 6NT

City / Town:

Chesterfield

HQ address,
2014

Address:

Romley House Quarry Road Bolsover

Post code:

S44 6NT

City / Town:

Chesterfield

HQ address,
2015

Address:

Romley House Quarry Road Bolsover

Post code:

S44 6NT

City / Town:

Chesterfield

Accountant/Auditor,
2013

Name:

Prime Accounts Limited

Address:

3 Cricket View Clowne

Post code:

S43 4UE

City / Town:

Chesterfield

Accountant/Auditor,
2015

Name:

Prime Accounts Limited

Address:

39 Mansfield Road Clowne

Post code:

S43 4DJ

City / Town:

Chesterfield

Accountant/Auditor,
2014

Name:

Prime Accounts Limited

Address:

3 Cricket View Clowne

Post code:

S43 4UE

City / Town:

Chesterfield

Accountant/Auditor,
2016

Name:

Prime Accounts Limited

Address:

39 Mansfield Road Clowne

Post code:

S43 4DJ

City / Town:

Chesterfield

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
17
Company Age

Similar companies nearby

Closest companies