About

Registered Number: 02628216
Date of Incorporation: 10/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1ES

 

Polypipe Civils Ltd was founded on 10 July 1991 and are based in Doncaster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, John Richard 01 April 2000 30 June 2009 1
ROPER, Peter 01 April 2000 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
VERSLUYS, Emma Gayle 28 June 2017 - 1
PAYNE, Martin Keith 25 May 2016 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 18 March 2018
AP01 - Appointment of director 18 March 2018
TM01 - Termination of appointment of director 12 October 2017
PSC07 - N/A 12 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 July 2016
AP01 - Appointment of director 26 May 2016
AP03 - Appointment of secretary 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 January 2014
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 10 July 2012
AUD - Auditor's letter of resignation 03 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
RESOLUTIONS - N/A 18 October 2005
AUD - Auditor's letter of resignation 14 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 15 September 2005
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
RESOLUTIONS - N/A 03 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
RESOLUTIONS - N/A 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 17 November 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 22 February 1999
AUD - Auditor's letter of resignation 06 August 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 06 May 1998
CERTNM - Change of name certificate 28 August 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 11 January 1993
288 - N/A 25 August 1992
363b - Annual Return 17 August 1992
CERTNM - Change of name certificate 11 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1991
RESOLUTIONS - N/A 30 October 1991
MEM/ARTS - N/A 30 October 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.