About

Registered Number: 03016996
Date of Incorporation: 01/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 5 Carterton Road, Carr Lane Industrial Estate, Hoylake, Wirral Merseyside, CH47 4FD

 

Polysil Ltd was founded on 01 February 1995 and has its registered office in Hoylake, Wirral Merseyside. We don't know the number of employees at the business. Polysil Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Trevor 01 January 2019 - 1
EVANS, Damian Paul Edmund 01 February 1995 - 1
EVANS, Frank Edmund 01 February 1995 03 February 2018 1
EVANS, Syreeta Antoinette 03 February 2018 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Syreeta Antoinette 03 February 2018 20 November 2018 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 11 October 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP03 - Appointment of secretary 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 31 March 2003
395 - Particulars of a mortgage or charge 04 May 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 February 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 31 January 1997
363s - Annual Return 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
288 - N/A 09 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.