Shrinktek Polymers International Ltd was founded on 29 May 1998 and has its registered office in Gloucester Road Cheltenham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Campbell, Catherine Anne, Haley, Martin Ewart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALEY, Martin Ewart | 31 December 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Catherine Anne | 01 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
CH01 - Change of particulars for director | 08 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 08 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
PSC01 - N/A | 20 July 2018 | |
PSC01 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
CS01 - N/A | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
CH01 - Change of particulars for director | 20 March 2018 | |
PSC09 - N/A | 12 March 2018 | |
AP03 - Appointment of secretary | 01 February 2018 | |
TM02 - Termination of appointment of secretary | 01 February 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
CH03 - Change of particulars for secretary | 17 June 2016 | |
AAMD - Amended Accounts | 29 October 2015 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
CH03 - Change of particulars for secretary | 23 May 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363s - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 15 June 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 19 June 2002 | |
363s - Annual Return | 08 June 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 16 June 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
CERTNM - Change of name certificate | 19 January 1999 | |
RESOLUTIONS - N/A | 18 December 1998 | |
325 - Location of register of directors' interests in shares etc | 18 December 1998 | |
353 - Register of members | 18 December 1998 | |
225 - Change of Accounting Reference Date | 18 December 1998 | |
123 - Notice of increase in nominal capital | 18 December 1998 | |
CERTNM - Change of name certificate | 02 July 1998 | |
287 - Change in situation or address of Registered Office | 26 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
NEWINC - New incorporation documents | 29 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 March 1999 | Outstanding |
N/A |
Debenture | 24 February 1999 | Fully Satisfied |
N/A |