Polymer Trade Manufacturing Limited

General information

Name:

Polymer Trade Manufacturing Ltd

Office Address:

Alpha House 4 Greek Street SK3 8AB Stockport

Number: 09597171

Incorporation date: 2015-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Stockport under the ID 09597171. The company was registered in 2015. The office of the company is located at Alpha House 4 Greek Street. The post code for this place is SK3 8AB. The enterprise's SIC code is 32990 which stands for Other manufacturing n.e.c.. Polymer Trade Manufacturing Ltd reported its account information for the period up to Tue, 31st May 2022. The company's most recent confirmation statement was released on Fri, 19th May 2023.

In this firm, a number of director's responsibilities up till now have been done by Clive M. and Paul G.. Amongst these two executives, Clive M. has administered firm for the longest period of time, having become a vital addition to directors' team nine years ago.

The companies with significant control over this firm are: Polymer Trade Munsch Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 4 Greek Street, SK3 8AB, Cheshire and was registered as a PSC under the reg no 14299903.

Financial data based on annual reports

Company staff

Clive M.

Role: Director

Appointed: 19 May 2015

Latest update: 27 March 2024

Paul G.

Role: Director

Appointed: 19 May 2015

Latest update: 27 March 2024

People with significant control

Polymer Trade Munsch Limited
Address: Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14299903
Notified on 10 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive M.
Notified on 3 May 2018
Ceased on 10 November 2022
Nature of control:
substantial control or influence
Paul G.
Notified on 3 May 2018
Ceased on 10 November 2022
Nature of control:
substantial control or influence
Deborah C.
Notified on 3 May 2018
Ceased on 10 November 2022
Nature of control:
substantial control or influence
Simon C.
Notified on 3 May 2018
Ceased on 10 November 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on Tue, 12th Mar 2024 to Units a G 2/3 Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Similar companies nearby

Closest companies