Polystar Plastics (Holdings) Limited

DataGardener
polystar plastics (holdings) limited
live
Micro

Polystar Plastics (holdings) Limited

08495431Private Limited With Share Capital

Peel House Peel Street, Northam, Southampton, SO145QT
Incorporated

18/04/2013

Company Age

13 years

Directors

5

Employees

4

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Polystar Plastics (holdings) Limited (08495431) is a private limited with share capital incorporated on 18/04/2013 (13 years old) and registered in southampton, SO145QT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Established over 20 years ago in the heart of the southampton docklands, polystar plastics is now the fastest growing, most respected, independently owned polythene manufacturer in the uk. our experience, technical excellence and outstanding levels of service exceed the requirements of both sme and ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 18/04/2013
SO145QT
4 employees

Financial Overview

Total Assets

£9.38M

Liabilities

£6.63M

Net Assets

£2.75M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£147.7K

Key Metrics

4

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

15

Registered

10

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Capital Allotment Shares
Category:Capital
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Capital Allotment Shares
Category:Capital
Date:16-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Legacy
Category:Miscellaneous
Date:05-04-2019
Legacy
Category:Miscellaneous
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2017
Legacy
Category:Return
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Mortgage Create With Deed
Category:Mortgage
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2013
Incorporation Company
Category:Incorporation
Date:18-04-2013

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date28/04/2025
Latest Accounts31/07/2024

Trading Addresses

Peel House, Peel Street, Southampton, Hampshire, SO145QTRegistered

Contact

02380232153
sales@polystar.co.uk
polystar.co.uk
Peel House Peel Street, Northam, Southampton, SO145QT