General information

Name:

Polyvine Ltd

Office Address:

Vine House Cheddar Business Park Wedmore Road BS27 3EB Cheddar

Number: 01994246

Incorporation date: 1986-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08450171670

Website

www.polyvine.com

Description

Data updated on:

Polyvine came into being in 1986 as a company enlisted under no 01994246, located at BS27 3EB Cheddar at Vine House Cheddar Business Park. This company has been in business for thirty eight years and its official status is active. The firm's principal business activity number is 20301 which means Manufacture of paints, varnishes and similar coatings, mastics and sealants. 2022-12-31 is the last time when the accounts were filed.

Michael S., Caroline R., Ian W. and 2 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been working on the company success for 2 years.

Ian W. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 14 May 2022

Latest update: 21 December 2023

Caroline R.

Role: Director

Appointed: 01 February 2017

Latest update: 21 December 2023

Ian W.

Role: Director

Appointed: 01 July 1998

Latest update: 21 December 2023

Anne W.

Role: Director

Appointed: 03 March 1986

Latest update: 21 December 2023

Peter W.

Role: Director

Appointed: 03 March 1986

Latest update: 21 December 2023

People with significant control

Ian W.
Notified on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian W.
Notified on 1 January 2017
Ceased on 21 December 2017
Nature of control:
1/2 or less of shares
Peter W.
Notified on 1 January 2017
Ceased on 21 December 2017
Nature of control:
1/2 or less of shares
Anne W.
Notified on 1 January 2017
Ceased on 21 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Severn Distribution Park Burma Rd Sharpness

Post code:

GL13 9UQ

City / Town:

Berkeley

HQ address,
2013

Address:

Severn Distribution Park Burma Rd Sharpness

Post code:

GL13 9UQ

City / Town:

Berkeley

Accountant/Auditor,
2012 - 2013

Name:

Alanbrookes Ltd

Address:

4a High Street

Post code:

BS40 5QA

City / Town:

Wrington

Search other companies

Services (by SIC Code)

  • 20301 : Manufacture of paints, varnishes and similar coatings, mastics and sealants
38
Company Age

Closest companies