About

Registered Number: 06514205
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ,

 

Established in 2008, Polybead Insulation Uk Ltd has its registered office in London. The current directors of the company are listed as Sophocli, Joanna, Duport Secretary Limited, Duport Director Limited, Georgiou, Michael. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 26 February 2008 27 February 2008 1
GEORGIOU, Michael 26 February 2008 26 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SOPHOCLI, Joanna 26 February 2008 - 1
DUPORT SECRETARY LIMITED 26 February 2008 27 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 10 March 2020
AD01 - Change of registered office address 22 January 2020
RESOLUTIONS - N/A 19 December 2019
CC04 - Statement of companies objects 12 December 2019
SH08 - Notice of name or other designation of class of shares 12 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 November 2018
MR01 - N/A 24 April 2018
MR01 - N/A 11 April 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 26 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 13 February 2012
AA01 - Change of accounting reference date 31 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2018 Outstanding

N/A

A registered charge 09 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.