General information

Name:

Polydron Uk Ltd

Office Address:

Mcgills, Oakley House Tetbury Road GL7 1US Cirencester

Number: 02063198

Incorporation date: 1986-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Polydron Uk Limited with the registration number 02063198 has been on the market for 38 years. This Private Limited Company can be contacted at Mcgills, Oakley House, Tetbury Road in Cirencester and company's area code is GL7 1US. The firm has operated under three previous names. The company's initial name, Aerovision Balloon Company, was changed on 1994-03-17 to Polydron International. The current name, used since 1994, is Polydron Uk Limited. This firm's declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. The firm's latest annual accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2023-07-14.

Current directors appointed by the following business are as follow: Richard H. assigned this position on 2006-04-07 and Cyril D. assigned this position in 2006 in April. In order to provide support to the directors, this business has been utilizing the expertise of Richard H. as a secretary since April 2006.

  • Previous company's names
  • Polydron Uk Limited 1994-04-27
  • Polydron International Limited 1994-03-17
  • Aerovision Balloon Company Limited 1986-10-10

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 07 April 2006

Latest update: 20 April 2024

Richard H.

Role: Secretary

Appointed: 07 April 2006

Latest update: 20 April 2024

Cyril D.

Role: Director

Appointed: 07 April 2006

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Richard H. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Richard H. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Richard H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
37
Company Age

Similar companies nearby

Closest companies