General information

Name:

Polyseam Ltd

Office Address:

15 St. Andrews Road HD1 6SB Huddersfield

Number: 02839491

Incorporation date: 1993-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01484411911

Website

www.polyseam.com

Description

Data updated on:

Polyseam started its operations in 1993 as a Private Limited Company under the following Company Registration No.: 02839491. The firm has operated for 31 years and it's currently active. This company's head office is registered in Huddersfield at 15 St. Andrews Road. You can also find this business using the postal code of HD1 6SB. This company is recognized under the name of Polyseam Limited. Moreover the firm also was listed as Dealgrade until it was changed thirty years ago. This business's principal business activity number is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants. The business latest accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-07-31.

The enterprise has obtained three trademarks, out of which two are valid while the remaining one is not valid any more. The first trademark was accepted in 2013 and the last one in 2014. The trademark which will expire first, that is in September, 2023 is POLYSEAM.

Adam N., Wayne F., Catherine M. and 4 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been managing the firm since January 2024. To find professional help with legal documentation, this specific business has been utilizing the expertise of Adam N. as a secretary since the appointment on January 6, 2021.

  • Previous company's names
  • Polyseam Limited 1994-06-21
  • Dealgrade Limited 1993-07-26

Trade marks

Trademark UK00003022445
Trademark image:-
Trademark name:ASF
Status:Opposed
Filing date:2013-09-17
Owner name:Polyseam Limited
Owner address:Shaw Park, Silver Street, Huddersfield, West Yorkshire, United Kingdom, HD5 9AF
Trademark UK00003022451
Trademark image:-
Trademark name:POLYSEAM
Status:Registered
Filing date:2013-09-17
Date of entry in register:2013-12-13
Renewal date:2023-09-17
Owner name:Polyseam Limited
Owner address:Shaw Park, Silver Street, Huddersfield, West Yorkshire, United Kingdom, HD5 9AF
Trademark UK00003022447
Trademark image:-
Trademark name:GRAFT
Status:Registered
Filing date:2013-09-17
Date of entry in register:2014-02-21
Renewal date:2023-09-17
Owner name:Polyseam Limited
Owner address:Shaw Park, Silver Street, Huddersfield, West Yorkshire, United Kingdom, HD5 9AF

Financial data based on annual reports

Company staff

Adam N.

Role: Director

Appointed: 19 January 2024

Latest update: 14 April 2024

Wayne F.

Role: Director

Appointed: 18 January 2024

Latest update: 14 April 2024

Catherine M.

Role: Director

Appointed: 23 May 2022

Latest update: 14 April 2024

David A.

Role: Director

Appointed: 07 February 2022

Latest update: 14 April 2024

Paul H.

Role: Director

Appointed: 27 January 2022

Latest update: 14 April 2024

Adam N.

Role: Secretary

Appointed: 06 January 2021

Latest update: 14 April 2024

Wolodymyr H.

Role: Director

Appointed: 06 August 2014

Latest update: 14 April 2024

Kjetil B.

Role: Director

Appointed: 18 March 2013

Latest update: 14 April 2024

People with significant control

Kjetil B. is the individual who has control over this firm, has substantial control or influence over the company.

Kjetil B.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 20301 : Manufacture of paints, varnishes and similar coatings, mastics and sealants
30
Company Age

Closest Companies - by postcode