Polymer Extrusions Limited

DataGardener
in administration
Micro

Polymer Extrusions Limited

05949544Private Limited With Share Capital

Ty Antur Navigation Park, Abercynon, Rct, CF454SN
Incorporated

28/09/2006

Company Age

19 years

Directors

3

Employees

12

SIC Code

22210

Risk

not scored

Company Overview

Registration, classification & business activity

Polymer Extrusions Limited (05949544) is a private limited with share capital incorporated on 28/09/2006 (19 years old) and registered in rct, CF454SN. The company operates under SIC code 22210 and is classified as Micro.

We are a manufacturer of extrusion tubes, profiles, and a compounder of industrial waste polymers. polymer extrusions limited \u2013 an innovative uk based independent specialist plastic solution provider. through a wealth of industry knowledge and expertise polymer extrusions offers many specilised...

Private Limited With Share Capital
SIC: 22210
Micro
Incorporated 28/09/2006
CF454SN
12 employees

Financial Overview

Total Assets

£368.5K

Liabilities

£360.1K

Net Assets

£8.4K

Cash

£43.1K

Key Metrics

12

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:15-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:22-06-2018
Resolution
Category:Resolution
Date:20-06-2018
Capital Alter Shares Consolidation
Category:Capital
Date:08-06-2018
Capital Allotment Shares
Category:Capital
Date:08-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-02-2018
Resolution
Category:Resolution
Date:16-02-2018
Resolution
Category:Resolution
Date:09-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Legacy
Category:Mortgage
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:28-09-2009
Legacy
Category:Annual Return
Date:01-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Capital
Date:21-10-2007
Legacy
Category:Accounts
Date:16-10-2007
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Mortgage
Date:23-01-2007
Legacy
Category:Officers
Date:23-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:10-10-2006
Incorporation Company
Category:Incorporation
Date:28-09-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date17/12/2021
Latest Accounts31/03/2021

Trading Addresses

Block D, Newbridge Road Industrial Estate, Pontllanfraith, Blackwood, Gwent, NP122AN
Ty Antur Navigation Park, Abercynon, Rct Cf45 4Sn, Mountain Ash, CF454SNRegistered

Contact

01495229289
polymerextrusions.co.uk
Ty Antur Navigation Park, Abercynon, Rct, CF454SN