About

Registered Number: 02357922
Date of Incorporation: 10/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Aco Business Park, Hitchin Road, Shefford, Bedfordshire, SG17 5TE

 

Based in Shefford, Polyline Drainage Systems Ltd was founded on 10 March 1989, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLMANN, Hans-Julius N/A - 1
MARTIN-LOAT, Graham 02 October 2000 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
VEALE, Michael Alan N/A 14 July 1991 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
363a - Annual Return 31 July 2000
CERTNM - Change of name certificate 13 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 23 June 1992
288 - N/A 02 October 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 12 May 1991
287 - Change in situation or address of Registered Office 12 February 1991
288 - N/A 12 February 1991
RESOLUTIONS - N/A 06 December 1990
AA - Annual Accounts 06 December 1990
RESOLUTIONS - N/A 16 November 1990
288 - N/A 16 November 1990
363 - Annual Return 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1989
288 - N/A 28 March 1989
288 - N/A 28 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.