Polytech International Ltd was founded on 26 February 1996 and are based in Stockport, Cheshire, it's status at Companies House is "Active". The companies directors are listed as Bell, David Alan, Harrop, John, Kuras, Laurence, Phillips, Roland Norman, Snell, Janet, Sugden, Vincent Paul, Wade, John Robert, Dr, Wadsworth, Martin James in the Companies House registry. We don't know the number of employees at Polytech International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, David Alan | 24 June 2010 | - | 1 |
HARROP, John | 02 March 2015 | 14 December 2015 | 1 |
KURAS, Laurence | 01 March 1998 | 23 March 2001 | 1 |
PHILLIPS, Roland Norman | 01 December 1998 | 14 June 2001 | 1 |
SNELL, Janet | 18 February 1998 | 15 January 1999 | 1 |
SUGDEN, Vincent Paul | 01 December 1998 | 06 November 2000 | 1 |
WADE, John Robert, Dr | 16 March 2010 | 23 April 2015 | 1 |
WADSWORTH, Martin James | 02 January 2001 | 08 January 2001 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 18 March 2020 | |
CS01 - N/A | 11 February 2020 | |
AP01 - Appointment of director | 27 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
PSC01 - N/A | 16 January 2018 | |
PSC01 - N/A | 16 January 2018 | |
PSC01 - N/A | 16 January 2018 | |
PSC01 - N/A | 16 January 2018 | |
CS01 - N/A | 16 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
PSC07 - N/A | 04 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP01 - Appointment of director | 14 December 2015 | |
TM01 - Termination of appointment of director | 14 December 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 17 May 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 03 March 2014 | |
MR01 - N/A | 06 February 2014 | |
MR04 - N/A | 08 January 2014 | |
MR04 - N/A | 08 January 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 13 November 2012 | |
MG01 - Particulars of a mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH03 - Change of particulars for secretary | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 29 June 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
AA - Annual Accounts | 22 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
363a - Annual Return | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
363a - Annual Return | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
363a - Annual Return | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
AA - Annual Accounts | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 16 March 2004 | |
363s - Annual Return | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
AA - Annual Accounts | 10 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2002 | |
RESOLUTIONS - N/A | 11 April 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
RESOLUTIONS - N/A | 22 August 2001 | |
CERT10 - Re-registration of a company from public to private | 22 August 2001 | |
MEM/ARTS - N/A | 22 August 2001 | |
53 - Application by a public company for re-registration as a private company | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 19 June 2000 | |
363a - Annual Return | 01 March 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363a - Annual Return | 22 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
RESOLUTIONS - N/A | 20 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1999 | |
123 - Notice of increase in nominal capital | 20 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1999 | |
AA - Annual Accounts | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 April 1998 | |
363a - Annual Return | 20 March 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
RESOLUTIONS - N/A | 30 October 1997 | |
CERT7 - Re-registration of a company from private to public with a change of name | 30 October 1997 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 30 October 1997 | |
43(3) - Application by a private company for re-registration as a public company | 30 October 1997 | |
MAR - Memorandum and Articles - used in re-registration | 30 October 1997 | |
AUDS - Auditor's statement | 30 October 1997 | |
BS - Balance sheet | 30 October 1997 | |
AUDR - Auditor's report | 30 October 1997 | |
395 - Particulars of a mortgage or charge | 07 October 1997 | |
AA - Annual Accounts | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
RESOLUTIONS - N/A | 02 April 1997 | |
RESOLUTIONS - N/A | 02 April 1997 | |
363a - Annual Return | 02 April 1997 | |
288a - Notice of appointment of directors or secretaries | 02 April 1997 | |
288b - Notice of resignation of directors or secretaries | 02 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1997 | |
123 - Notice of increase in nominal capital | 02 April 1997 | |
225 - Change of Accounting Reference Date | 02 April 1997 | |
287 - Change in situation or address of Registered Office | 18 March 1997 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 01 April 1996 | |
288 - N/A | 01 April 1996 | |
287 - Change in situation or address of Registered Office | 01 April 1996 | |
CERTNM - Change of name certificate | 27 March 1996 | |
NEWINC - New incorporation documents | 26 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2014 | Outstanding |
N/A |
Legal charge | 05 November 2012 | Outstanding |
N/A |
Chattel mortgage | 31 October 2012 | Fully Satisfied |
N/A |
Debenture | 19 October 2012 | Outstanding |
N/A |
Chattel mortgage | 16 March 2011 | Fully Satisfied |
N/A |
Legal charge | 28 July 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 May 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 13 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 13 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 September 1997 | Fully Satisfied |
N/A |