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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2013 | Outstanding |
N/A |
Debenture | 03 September 2004 | Outstanding |
N/A |