About

Registered Number: 02726466
Date of Incorporation: 26/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, DE12 7DT,

 

Polyfarma Ltd was founded on 26 June 1992, it's status at Companies House is "Active". Keenan, Harry, Mcevoy, Redmond, Amos, Ashley John, Green, Lloyd Sinclair, Chapelle, Lambert Marie Jozef, Green, Mervyn, O'neill, Denis William, Overy, Michael John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Harry 01 May 2015 - 1
MCEVOY, Redmond 26 February 2013 - 1
CHAPELLE, Lambert Marie Jozef 26 September 1994 21 February 1998 1
GREEN, Mervyn 03 July 1992 27 September 1994 1
O'NEILL, Denis William 24 January 2000 05 January 2011 1
OVERY, Michael John 02 May 2003 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Ashley John 15 April 2011 26 February 2013 1
GREEN, Lloyd Sinclair 03 July 1992 26 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2020
CS01 - N/A 27 June 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 July 2019
PSC02 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
MR04 - N/A 16 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 June 2017
CH01 - Change of particulars for director 11 March 2017
CH01 - Change of particulars for director 18 January 2017
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 01 May 2016
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
RESOLUTIONS - N/A 12 October 2015
AUD - Auditor's letter of resignation 02 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 June 2015
AUD - Auditor's letter of resignation 22 June 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 04 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 April 2013
AUD - Auditor's letter of resignation 21 March 2013
AA01 - Change of accounting reference date 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 01 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 16 June 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 21 May 2010
AUD - Auditor's letter of resignation 18 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 23 June 2004
RESOLUTIONS - N/A 13 February 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 31 October 2000
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 25 July 2000
287 - Change in situation or address of Registered Office 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AUD - Auditor's letter of resignation 09 February 2000
287 - Change in situation or address of Registered Office 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 12 July 1999
363a - Annual Return 07 July 1999
395 - Particulars of a mortgage or charge 18 November 1998
363a - Annual Return 17 July 1998
AA - Annual Accounts 03 March 1998
225 - Change of Accounting Reference Date 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
CERTNM - Change of name certificate 19 February 1998
363a - Annual Return 06 July 1997
AA - Annual Accounts 06 July 1997
363a - Annual Return 16 July 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 04 July 1995
363x - Annual Return 04 July 1995
288 - N/A 10 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
AA - Annual Accounts 24 August 1994
363x - Annual Return 24 August 1994
RESOLUTIONS - N/A 02 August 1993
RESOLUTIONS - N/A 02 August 1993
RESOLUTIONS - N/A 02 August 1993
RESOLUTIONS - N/A 02 August 1993
AA - Annual Accounts 02 August 1993
363x - Annual Return 02 August 1993
CERTNM - Change of name certificate 03 September 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
NEWINC - New incorporation documents 26 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.