General information

Name:

Polystrop Ltd

Office Address:

1 Abacus House Newlands Road SN13 0BH Corsham

Number: 01323404

Incorporation date: 1977-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Polystrop is a firm situated at SN13 0BH Corsham at 1 Abacus House. The enterprise has been registered in year 1977 and is registered under the identification number 01323404. The enterprise has been on the English market for 47 years now and its last known status is active. This enterprise's declared SIC number is 32990 - Other manufacturing n.e.c.. The company's latest accounts describe the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2023-04-17.

The following limited company owes its accomplishments and unending progress to a team of two directors, specifically Michael R. and Marcus C., who have been managing it for one year.

The companies with significant control over this firm are as follows: George Taylor & Co. Lifting Gear (Europe) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Fryers Road, WS2 7LZ and was registered as a PSC under the reg no 01185291.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 30 March 2023

Latest update: 4 April 2024

Marcus C.

Role: Director

Appointed: 30 March 2023

Latest update: 4 April 2024

People with significant control

George Taylor & Co. Lifting Gear (Europe) Limited
Address: Unit 4 Fryers Road, Walsall, WS2 7LZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01185291
Notified on 30 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas B.
Notified on 6 April 2017
Ceased on 30 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher P.
Notified on 6 April 2017
Ceased on 30 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Christopher P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 January 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 April 2016
Annual Accounts 8 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2023/12/31. Originally it was 2023/07/31 (AA01)
filed on: 2nd, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
46
Company Age

Similar companies nearby

Closest companies