About

Registered Number: 05002331
Date of Incorporation: 23/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 40a Market Square, St. Neots, Cambridgeshire, PE19 2AF

 

Founded in 2003, Polypump Ltd are based in St. Neots in Cambridgeshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Robert Gordon 23 December 2003 20 September 2009 1
EDWARDS, Justin David 23 December 2003 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Stephen 20 August 2010 - 1
OWENS, John 21 September 2009 20 August 2010 1
OWENSF, John 21 September 2009 20 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 January 2020
MR04 - N/A 07 November 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 01 April 2019
MR01 - N/A 07 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 12 January 2018
SH01 - Return of Allotment of shares 18 December 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 19 July 2017
SH03 - Return of purchase of own shares 03 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 10 October 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 19 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 20 August 2010
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP03 - Appointment of secretary 13 November 2009
AA - Annual Accounts 12 October 2009
AD01 - Change of registered office address 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AP03 - Appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
AA - Annual Accounts 24 August 2005
225 - Change of Accounting Reference Date 22 August 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 17 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.