Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Gorton Crescent Denton Manchester M34 3RB |
Director Name | Mr Neil Anthony Dix |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lyncroft 3 Thorn Avenue Mansfield Nottinghamshire NG19 7ET |
Director Name | Victoria Jane Warren |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hayling Avenue Copnor Portsmouth Hampshire PO3 6EB |
Director Name | Mr Nicholas Andrew Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meadowcliff Teignharvey Newton Abbot Devon TQ12 4RS |
Website | nccl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01626 871212 |
Telephone region | Newton Abbot |
Registered Address | 4 Gorton Crescent Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
100 at £1 | Polymer Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,750,679 |
Cash | £2,302,481 |
Current Liabilities | £426,931 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
28 May 2020 | Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
18 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
16 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
20 February 2015 | Appointment of Derek Stephen as a secretary on 19 November 2014 (3 pages) |
20 February 2015 | Appointment of Derek Stephen as a secretary on 19 November 2014 (3 pages) |
30 January 2015 | Appointment of Dr Graeme Kenneth Speirs as a director on 19 November 2014 (3 pages) |
30 January 2015 | Appointment of Dr Graeme Kenneth Speirs as a director on 19 November 2014 (3 pages) |
30 January 2015 | Termination of appointment of Nicholas Andrew Davies as a director on 19 November 2014 (2 pages) |
30 January 2015 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to C/O Rubber Engineering Services 4 Gorton Crescent Denton Manchester M34 3RB on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to C/O Rubber Engineering Services 4 Gorton Crescent Denton Manchester M34 3RB on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Nicholas Andrew Davies as a director on 19 November 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 August 2013 | Termination of appointment of Victoria Warren as a director (1 page) |
21 August 2013 | Termination of appointment of Victoria Warren as a director (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Appointment of Mr Nicholas Andrew Davies as a director (2 pages) |
12 September 2012 | Appointment of Mr Nicholas Andrew Davies as a director (2 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Neil Dix as a director (2 pages) |
2 September 2010 | Appointment of Victoria Jane Warren as a director (3 pages) |
2 September 2010 | Termination of appointment of Neil Dix as a director (2 pages) |
2 September 2010 | Appointment of Victoria Jane Warren as a director (3 pages) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|