R M Polymers Limited

DataGardener
dissolved
Unknown

R M Polymers Limited

06740800Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

04/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

38210

Risk

not scored

Company Overview

Registration, classification & business activity

R M Polymers Limited (06740800) is a private limited with share capital incorporated on 04/11/2008 (17 years old) and registered in ilford, IG63TU. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Special offers, roofing deals and discounts

Private Limited With Share Capital
SIC: 38210
Unknown
Incorporated 04/11/2008
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:15-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-04-2022
Resolution
Category:Resolution
Date:08-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2020
Capital Allotment Shares
Category:Capital
Date:06-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Resolution
Category:Resolution
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Officers
Date:13-11-2008
Incorporation Company
Category:Incorporation
Date:04-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date20/01/2021
Latest Accounts30/11/2020

Trading Addresses

4A Greasbro Road, Tinsley, Sheffield, South Yorkshire, S91TN
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Related Companies

1

Contact

01142448050
rmpolymers.co.uk
Recovery House, Hainault Business Park, Ilford, IG63TU