Polytec Car Styling Bromyard LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FANTASTIC DEVELOPMENTS LIMITED
POLYTEC HOLDEN LIMITED
ALBONDOME LIMITED
HOLDEN HYDROMAN LIMITED
POLYTEC AUSTRIA UK LIMITED
Company type Private Limited Company , Active Company Number 04026072 Record last updated Sunday, February 28, 2021 7:24:41 AM UTC Official Address Porthouse Industrial Estate Bromyard Herefordshire Hr74ns There are 11 companies registered at this street
Locality Bromyard Region England Postal Code HR74NS Sector Manufacture of other parts and accessories for motor vehicles
Visits Searches Document Type Publication date Download link Registry Jan 1, 2021 Resignation of one Director (a man) Registry Jun 25, 2020 Appointment of a man as Managing Director and Director Registry Jun 24, 2020 Resignation of one Director (a man) Registry Aug 22, 2019 Resignation of one Director (a man) 4026... Registry Apr 30, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Apr 30, 2019 Appointment of a man as Secretary Registry Oct 29, 2018 Appointment of a man as Director and Uk Operations Director Registry Nov 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Sep 14, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Registry Aug 15, 2016 Appointment of a man as Mechanical Engineer and Director Registry Apr 6, 2016 Two appointments: 2 men Registry Jul 6, 2015 Annual return Financials Mar 30, 2015 Annual accounts Registry Nov 27, 2014 Appointment of a man as Director Registry Nov 18, 2014 Resignation of one Director Registry Nov 3, 2014 Appointment of a man as Director and Chief Operations Officer Registry Nov 3, 2014 Resignation of one Director (a man) Financials Sep 15, 2014 Annual accounts Registry Jul 25, 2014 Change of registered office address Financials Jul 21, 2014 Annual accounts Registry Jul 7, 2014 Annual return Registry Jan 6, 2014 Annual return 3280... Financials Sep 16, 2013 Annual accounts Financials Jul 19, 2013 Annual accounts 4026... Registry Jul 11, 2013 Annual return Registry Dec 21, 2012 Statement of capital Registry Dec 21, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 21, 2012 Solvency statement Registry Dec 21, 2012 Section 175 comp act 06 08 Registry Nov 22, 2012 Annual return Financials Sep 25, 2012 Annual accounts Registry Sep 18, 2012 Change of registered office address Registry Jul 6, 2012 Annual return Financials May 21, 2012 Annual accounts Registry Apr 2, 2012 Change of name certificate Registry Apr 2, 2012 Company name change Registry Jan 31, 2012 Resignation of one Director Registry Jan 31, 2012 Resignation of one Director 3280... Registry Jan 13, 2012 Resignation of one Company Director and one Director (a man) Registry Jan 13, 2012 Resignation of one Operations Director and one Director (a man) Registry Nov 18, 2011 Annual return Registry Jul 5, 2011 Annual return 4026... Financials Apr 11, 2011 Annual accounts Financials Mar 23, 2011 Annual accounts 4026... Registry Dec 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 4026... Registry Dec 10, 2010 Particulars of a mortgage or charge Registry Dec 1, 2010 Annual return Registry Dec 1, 2010 Change of particulars for director Registry Dec 1, 2010 Change of particulars for director 3280... Registry Dec 1, 2010 Change of particulars for secretary Registry Dec 1, 2010 Change of registered office address Registry Oct 13, 2010 Particulars of a mortgage or charge Financials Sep 15, 2010 Annual accounts Registry Jul 23, 2010 Resignation of one Director Registry Jul 23, 2010 Appointment of a man as Director Registry Jul 23, 2010 Appointment of a man as Director 3280... Registry Jul 23, 2010 Resignation of one Company Director and one Director (a man) Registry Jul 23, 2010 Resignation of one Director Registry Jul 23, 2010 Appointment of a man as Director Registry Jul 23, 2010 Appointment of a man as Director 4072... Registry Jul 23, 2010 Appointment of a man as Director Registry Jul 23, 2010 Resignation of one Director (a man) Registry Jul 15, 2010 Annual return Registry Jul 14, 2010 Change of particulars for director Registry Jul 14, 2010 Change of particulars for director 4026... Registry Jul 14, 2010 Change of particulars for director Registry Jul 14, 2010 Change of particulars for director 4026... Registry Jul 14, 2010 Change of particulars for secretary Financials Apr 14, 2010 Annual accounts Registry Dec 10, 2009 Annual return Registry Dec 10, 2009 Change of particulars for director Financials Oct 16, 2009 Annual accounts Registry Jul 9, 2009 Annual return Financials Jun 5, 2009 Annual accounts Registry Dec 4, 2008 Appointment of a man as Director Registry Dec 3, 2008 Particulars of a mortgage or charge Registry Nov 27, 2008 Resignation of a director Registry Nov 27, 2008 Annual return Registry Nov 25, 2008 Resignation of a director Registry Nov 25, 2008 Appointment of a man as Director Registry Oct 6, 2008 Resignation of one Company Director and one Director (a man) Registry Oct 6, 2008 Resignation of one Director (a man) Registry Jul 4, 2008 Annual return Financials Apr 15, 2008 Annual accounts Financials Apr 15, 2008 Annual accounts 3280... Registry Nov 22, 2007 Annual return Financials Sep 17, 2007 Annual accounts Financials Sep 12, 2007 Annual accounts 3280... Registry Jul 5, 2007 Annual return Registry Nov 28, 2006 Annual return 3280... Registry Jul 12, 2006 Annual return Financials Apr 10, 2006 Annual accounts Financials Apr 10, 2006 Annual accounts 3280... Registry Dec 29, 2005 Annual return Registry Jul 11, 2005 Annual return 4026... Financials Jun 20, 2005 Annual accounts Financials Jun 20, 2005 Annual accounts 3280... Registry May 27, 2005 Appointment of a director Registry Mar 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge