General information

Name:

Polycast Ltd

Office Address:

Forge Lane Killamarsh S21 1BA Sheffield

Number: 01851411

Incorporation date: 1984-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Polycast Limited is located at Sheffield at Forge Lane. You can find the firm by the area code - S21 1BA. Polycast's founding dates back to 1984. This company is registered under the number 01851411 and company's current status is active. The company's SIC code is 24540: Casting of other non-ferrous metals. Thu, 31st Mar 2022 is the last time when the accounts were filed.

At the moment, the directors officially appointed by this limited company include: Helen B. formally appointed one year ago and Michael Q. formally appointed in 2022.

The companies that control this firm are as follows: Polycast International Limited owns over 3/4 of company shares. This business can be reached in Sheffield at Killamarsh, S21 1BA.

Financial data based on annual reports

Company staff

Helen B.

Role: Director

Appointed: 01 August 2023

Latest update: 24 January 2024

Michael Q.

Role: Director

Appointed: 29 June 2022

Latest update: 24 January 2024

People with significant control

Polycast International Limited
Address: Forge Lane Killamarsh, Sheffield, S21 1BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 June 2021
Nature of control:
over 3/4 of shares
Jiangyin Uni-Pol Co Limited
Address: 2 Dongyuan Road, Xinqiao Industrial Park, Jiangyin, Jiangsu, China
Legal authority China
Legal form Limited Company
Country registered China
Place registered Wuxi Jiangyin Administration For Industry & Commerce
Registration number N/A
Notified on 25 June 2021
Ceased on 25 June 2021
Nature of control:
over 3/4 of shares
Carrick Scott Limited
Address: Puckpool House Puckpool Hill, Ryde, PO33 1PJ, England
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09707416
Notified on 1 February 2021
Ceased on 25 June 2021
Nature of control:
over 3/4 of shares
Thomas S.
Notified on 15 April 2018
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 5th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Clock Tower Buildings Shore Road Warsash

Post code:

SO31 9GQ

City / Town:

Southampton

HQ address,
2014

Address:

Clock Tower Buildings Shore Road Warsash

Post code:

SO31 9GQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 24540 : Casting of other non-ferrous metals
39
Company Age

Closest Companies - by postcode