About

Registered Number: 05006563
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Little Acre Shearston, North Petherton, Bridgwater, TA6 6PL,

 

Polycryst Ltd was registered on 06 January 2004 with its registered office in Bridgwater, it has a status of "Active". The companies directors are Valentine, Timothy John, Valentine, Pamela Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, Timothy John 08 January 2004 - 1
VALENTINE, Pamela Elizabeth 08 January 2004 08 January 2004 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.