Radiance Road
Doncaster
South Yorkshire
DN1 2TE
Director Name | Mr Harold Howard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Polydon Industries Polydon Park Radiance Road Doncaster South Yorkshire DN1 2TE |
Secretary Name | Mrs Pauline Howard |
---|---|
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Polydon Industries Polydon Park Radiance Road Doncaster South Yorkshire DN1 2TE |
Website | polydon.co.uk |
---|---|
Telephone | 01302 327172 |
Telephone region | Doncaster |
Registered Address | C/O Polydon Industries Polydon Park Radiance Road Doncaster South Yorkshire DN1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
50 at £1 | Stephen John Crich 50.00% Ordinary |
---|---|
25 at £1 | Harold Howard 25.00% Ordinary |
25 at £1 | Pauline Howard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
22 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
2 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
25 July 2019 | Secretary's details changed for Mrs Pauline Howard on 23 July 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Stephen John Crich on 23 July 2019 (2 pages) |
25 July 2019 | Change of details for Mrs Pauline Howard as a person with significant control on 23 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Stephen John Crich as a person with significant control on 23 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Harold Howard on 23 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Harold Howard as a person with significant control on 23 July 2019 (2 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 February 2014 | Company name changed polydon industrial LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name notice (2 pages) |
5 February 2014 | Company name changed polydon industrial LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Change of name notice (2 pages) |
2 October 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page) |
2 October 2013 | Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page) |
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Change of name notice (2 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
12 August 2013 | Incorporation
|
12 August 2013 | Incorporation
|