About

Registered Number: 06241626
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Polyurethane Engineering Services Ltd was setup in 2007, it's status at Companies House is "Active". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 22 February 2012
CERTNM - Change of name certificate 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
SH01 - Return of Allotment of shares 08 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 15 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.