Polydeck Management Limited

General information

Name:

Polydeck Management Ltd

Office Address:

C/o Frp Advisory Llp Kings Orchard 1 Queen Street BS2 0HQ Bristol

Number: 09544800

Incorporation date: 2015-04-15

Dissolution date: 2019-08-31

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09544800 nine years ago, Polydeck Management Limited had been a private limited company until 2019-08-31 - the date it was officially closed. The last known registration address was C/o Frp Advisory Llp Kings Orchard, 1 Queen Street Bristol.

For this limited company, many of director's duties up till now have been met by Frank C., Gavin T., Guy H. and Stuart W.. As for these four individuals, Gavin T. had been with the limited company for the longest period of time, having been a vital part of the Management Board for four years.

Executives who controlled the firm include: Guy H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Renu K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Frank C.

Role: Director

Appointed: 01 March 2016

Latest update: 29 February 2024

Gavin T.

Role: Director

Appointed: 15 April 2015

Latest update: 29 February 2024

Guy H.

Role: Director

Appointed: 15 April 2015

Latest update: 29 February 2024

Stuart W.

Role: Director

Appointed: 15 April 2015

Latest update: 29 February 2024

People with significant control

Guy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Renu K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 29 April 2019
Confirmation statement last made up date 15 April 2018
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 15 April 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
4
Company Age

Closest Companies - by postcode