About

Registered Number: 00698834
Date of Incorporation: 19/07/1961 (63 years and 8 months ago)
Company Status: Active
Registered Address: 1 Lyon Way, Greenford, Middlesex, UB6 0AQ

 

Having been setup in 1961, Polybags Ltd have registered office in Middlesex, it has a status of "Active". The business is registered for VAT. We don't currently know the number of employees at this business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUTHNOTT, Sally Maria 24 October 1997 - 1
COPLEY, Joanna Clare Phyllis 24 October 1997 - 1
DAVIES, Geoffrey Walter N/A - 1
LOMAX, Jonathan Howard 08 February 2005 - 1
DAVIES, Pamela Gillian N/A 19 June 1998 1
TURNER, Barbara Kathleen N/A 17 July 1997 1
TURNER, Brian Arthur N/A 17 July 1997 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 05 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 April 2019
SH06 - Notice of cancellation of shares 07 January 2019
SH03 - Return of purchase of own shares 07 January 2019
SH03 - Return of purchase of own shares 21 December 2018
SH06 - Notice of cancellation of shares 11 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 12 April 2018
SH06 - Notice of cancellation of shares 07 November 2017
SH03 - Return of purchase of own shares 06 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 May 2017
SH06 - Notice of cancellation of shares 04 November 2016
SH03 - Return of purchase of own shares 05 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 March 2015
SH06 - Notice of cancellation of shares 19 August 2014
SH03 - Return of purchase of own shares 25 July 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 09 April 2013
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
CC04 - Statement of companies objects 13 December 2012
CH03 - Change of particulars for secretary 13 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 18 May 2010
SH01 - Return of Allotment of shares 06 February 2010
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 17 May 2004
AUD - Auditor's letter of resignation 26 April 2004
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 24 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
123 - Notice of increase in nominal capital 19 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 04 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 08 October 1992
363a - Annual Return 24 September 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 24 July 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 10 July 1991
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
363 - Annual Return 19 March 1987
287 - Change in situation or address of Registered Office 28 August 1986
NEWINC - New incorporation documents 19 July 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Deed of charge over credit balances 21 September 2011 Outstanding

N/A

Deed of charge over credit balances 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.