About

Registered Number: 04393119
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Strensham Business Park, Strensham, Nr Pershore, Worcestershire, WR8 9JZ

 

Based in Nr Pershore, Polymer Coating Solutions Ltd was established in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Fenton, Simon Michael, Scrivener, Gary, Kreisler, Robert, Philips Miah, Joseph Johil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Simon Michael 10 May 2004 - 1
SCRIVENER, Gary 12 March 2002 - 1
KREISLER, Robert 12 March 2002 05 May 2020 1
PHILIPS MIAH, Joseph Johil 25 March 2002 04 May 2004 1

Filing History

Document Type Date
PSC07 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 06 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 August 2014
RESOLUTIONS - N/A 23 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 09 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Outstanding

N/A

Debenture 03 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.