About

Registered Number: 01664951
Date of Incorporation: 17/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Unit 40, Aston Down East, Frampton Mansell, Stroud Glos,, GL6 8HX

 

Adtech Polymer Engineering Ltd was registered on 17 September 1982, it has a status of "Active". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THODY, Patrick Richard N/A 09 March 2017 1
THODY, Susan N/A 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Victoria June 01 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 January 2019
PSC07 - N/A 19 October 2018
AA - Annual Accounts 02 July 2018
AP03 - Appointment of secretary 29 May 2018
CS01 - N/A 09 January 2018
PSC02 - N/A 26 June 2017
RESOLUTIONS - N/A 07 April 2017
CC04 - Statement of companies objects 07 April 2017
TM02 - Termination of appointment of secretary 22 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 05 January 2017
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 January 2011
AAMD - Amended Accounts 12 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1997
AUD - Auditor's letter of resignation 23 July 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 17 January 1996
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 20 February 1995
395 - Particulars of a mortgage or charge 26 October 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 06 January 1993
395 - Particulars of a mortgage or charge 21 October 1992
395 - Particulars of a mortgage or charge 29 July 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
363 - Annual Return 23 February 1989
AA - Annual Accounts 18 February 1989
287 - Change in situation or address of Registered Office 18 February 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
AA - Annual Accounts 22 April 1987
363 - Annual Return 20 August 1986
AA - Annual Accounts 01 July 1986
NEWINC - New incorporation documents 17 September 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 September 1995 Fully Satisfied

N/A

Chattels mortgage 25 October 1994 Fully Satisfied

N/A

Legal charge 20 October 1992 Fully Satisfied

N/A

Fixed and floating charge 27 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.