About

Registered Number: 04380650
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Brunel House, Brunel Road, Leominster Enterprise Park, Leominster, Herefordshire, HR6 0LX

 

Founded in 2002, Polythene Solutions Ltd has its registered office in Herefordshire, it's status is listed as "Active". The companies directors are listed as Martin, Stephen, Martin, David, Martin, Ruth Mary, Stubbs, Mark Andrew, Stubbs, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, David 10 March 2003 - 1
MARTIN, Ruth Mary 25 February 2002 - 1
STUBBS, Mark Andrew 08 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Stephen 23 October 2017 - 1
STUBBS, Mark Andrew 25 February 2002 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 26 February 2018
AP03 - Appointment of secretary 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 22 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 28 February 2007
CERTNM - Change of name certificate 09 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
225 - Change of Accounting Reference Date 18 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.