About

Registered Number: 04270732
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit19 Mount Pleasant Industrial, Estate Northam, Southampton, SO14 0SP

 

Specialised Polymer Engineering Ltd was founded on 15 August 2001 and has its registered office in Southampton. The companies directors are Walton, Kimberly, Walton, Sean, Engineered Polymer Solutions Limited, Windle, Graham. We don't know the number of employees at Specialised Polymer Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Kimberly 17 August 2001 - 1
WALTON, Sean 17 August 2001 - 1
ENGINEERED POLYMER SOLUTIONS LIMITED 15 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WINDLE, Graham 22 October 2004 10 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH02 - Change of particulars for corporate director 26 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
MR01 - N/A 30 April 2018
MR01 - N/A 29 March 2018
MR04 - N/A 20 March 2018
AA - Annual Accounts 15 December 2017
DISS40 - Notice of striking-off action discontinued 08 November 2017
CS01 - N/A 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 02 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AR01 - Annual Return 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 October 2013
RP04 - N/A 11 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 06 January 2012
SH03 - Return of purchase of own shares 06 December 2011
SH06 - Notice of cancellation of shares 24 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 22 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 04 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 08 May 2006
225 - Change of Accounting Reference Date 08 May 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 18 November 2002
395 - Particulars of a mortgage or charge 02 November 2002
287 - Change in situation or address of Registered Office 26 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
CERTNM - Change of name certificate 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

All assets debenture 23 November 2011 Outstanding

N/A

Debenture 24 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.