About

Registered Number: 06085634
Date of Incorporation: 06/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Venture Crescent Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7RA

 

Having been setup in 2007, 2k Polymer Systems Ltd have registered office in Alfreton, Derbyshire. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Patel, Nimesh, Eurolife Secretaries Limited, Devonport, Paul, Macknamara, Len, Paterson, Robert Leslie, Paterson, Robert Ian, Eurolife Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nimesh 06 February 2007 - 1
DEVONPORT, Paul 01 August 2007 13 January 2017 1
MACKNAMARA, Len 01 August 2007 26 February 2012 1
PATERSON, Robert Leslie 06 February 2007 13 January 2017 1
PATERSON, Robert Ian 06 February 2007 13 January 2017 1
EUROLIFE DIRECTORS LIMITED 06 February 2007 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
EUROLIFE SECRETARIES LIMITED 06 February 2007 06 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 11 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 14 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
AD01 - Change of registered office address 04 April 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 11 November 2013
AA - Annual Accounts 01 October 2013
MR01 - N/A 13 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 24 July 2012
RESOLUTIONS - N/A 24 July 2012
SH06 - Notice of cancellation of shares 24 July 2012
SH03 - Return of purchase of own shares 24 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 09 May 2008
363a - Annual Return 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
RESOLUTIONS - N/A 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
225 - Change of Accounting Reference Date 26 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
123 - Notice of increase in nominal capital 12 June 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
123 - Notice of increase in nominal capital 29 April 2007
123 - Notice of increase in nominal capital 13 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
CERTNM - Change of name certificate 26 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Fully Satisfied

N/A

Fixed and floating charge 31 August 2007 Outstanding

N/A

Chattel mortgage 31 August 2007 Outstanding

N/A

Debenture 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.