About

Registered Number: 02830725
Date of Incorporation: 28/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8, The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE,

 

Based in Coventry, Polytec P.I. Ltd was setup in 1993, it's status is listed as "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBER, Juergen, Dr 01 August 1993 03 March 2002 1
Secretary Name Appointed Resigned Total Appointments
GERSTENBERG, Simone 01 April 2019 - 1
CARLESS, Eileen Agnes 28 June 1993 13 May 1999 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 01 April 2019
AP03 - Appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 August 2018
RESOLUTIONS - N/A 23 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2017
SH19 - Statement of capital 23 November 2017
CAP-SS - N/A 23 November 2017
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 13 October 2017
PSC02 - N/A 14 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 July 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 17 June 2011
CH03 - Change of particulars for secretary 17 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 September 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 11 July 2007
RESOLUTIONS - N/A 05 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 July 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 30 June 2006
RESOLUTIONS - N/A 08 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 28 June 2005
RESOLUTIONS - N/A 27 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 08 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 09 April 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 05 July 2000
RESOLUTIONS - N/A 12 October 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 24 June 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 22 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
288 - N/A 20 September 1993
288 - N/A 20 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1993
288 - N/A 02 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
NEWINC - New incorporation documents 28 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.