About

Registered Number: 03164515
Date of Incorporation: 26/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.