POLYCASA LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
POLYCASA LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
POLYCASA LIMITED was incorporated 21 years ago on 20/01/2003 and has the registered number: 04641747. The accounts status is SMALL and accounts are next due on 30/09/2024.
POLYCASA LIMITED was incorporated 21 years ago on 20/01/2003 and has the registered number: 04641747. The accounts status is SMALL and accounts are next due on 30/09/2024.
POLYCASA LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O HAINES WATTS, CHARTERED ACCOUNTANTS KEEPERS LANE
WOLVERHAMPTON
WEST MIDLANDS
WV6 8UA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUINN PLASTICS LIMITED (until 11/10/2013)
QUINN PLASTICS LIMITED (until 11/10/2013)
POLYEX LIMITED (until 13/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER ROBERT NACHBUR | Secretary | 2015-04-01 | CURRENT | ||
KURT FREIEDRICH JOACHIM WERNER | Nov 1961 | German | Director | 2015-04-01 | CURRENT |
ALEXANDER ERNST LOHSE | May 1971 | German | Director | 2015-04-01 | CURRENT |
THOMAS MARTIN NULTY | Aug 1962 | Irish | Director | 2006-12-11 UNTIL 2009-03-13 | RESIGNED |
MS BRENDA MARY BANNON | Sep 1976 | Irish | Secretary | 2009-03-13 UNTIL 2011-10-19 | RESIGNED |
MR MICHAEL BOSWORTH | Aug 1945 | British | Secretary | 2003-01-20 UNTIL 2005-06-07 | RESIGNED |
EMMA LOUISE DUFFY | Secretary | 2011-11-08 UNTIL 2015-04-01 | RESIGNED | ||
JOHN DARA O'REILLY | Nov 1972 | Secretary | 2005-06-07 UNTIL 2009-03-13 | RESIGNED | |
MR LIAM GERARD MCCAFFREY | Jan 1963 | Irish | Director | 2005-06-07 UNTIL 2009-03-13 | RESIGNED |
MR MATTHEW PAUL WILLIAMS | Aug 1958 | British | Director | 2014-01-17 UNTIL 2015-09-30 | RESIGNED |
ROBERT PETER CHARLES SHAW | Apr 1949 | British | Director | 2012-03-30 UNTIL 2013-11-29 | RESIGNED |
MR SEAN QUINN | Sep 1946 | Irish | Director | 2005-06-07 UNTIL 2009-03-13 | RESIGNED |
MR. DONAL JOSEPH O'ROURKE | Mar 1963 | Irish | Director | 2009-03-13 UNTIL 2011-10-19 | RESIGNED |
JOHN DARA O'REILLY | Nov 1972 | Director | 2005-06-07 UNTIL 2009-03-13 | RESIGNED | |
MR PATRICK ANTHONY O'NEILL | Aug 1938 | Irish | Director | 2011-04-14 UNTIL 2011-10-19 | RESIGNED |
MR PAUL JOHN O'BRIEN | Jul 1967 | Irish | Director | 2011-04-14 UNTIL 2015-04-01 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2003-01-20 UNTIL 2003-01-20 | RESIGNED | ||
MR DENIS PATRICK MURPHY | Jun 1942 | Irish | Director | 2011-04-14 UNTIL 2011-10-19 | RESIGNED |
MR PAUL FRANCIS DONNELLY | Oct 1961 | Irish | Director | 2012-12-14 UNTIL 2015-04-01 | RESIGNED |
TONY LUNNEY | Sep 1964 | Irish | Director | 2009-03-13 UNTIL 2011-10-19 | RESIGNED |
MR ROGER LAURENCE HARTSHORN | Sep 1960 | British | Director | 2003-01-20 UNTIL 2005-06-07 | RESIGNED |
MR PAUL EDWARD DIXON | Dec 1970 | Irish | Director | 2011-04-14 UNTIL 2012-12-14 | RESIGNED |
CHRISTOPHER MICHAEL BOSWORTH | Mar 1972 | British | Director | 2004-05-20 UNTIL 2005-06-07 | RESIGNED |
MR MICHAEL BOSWORTH | Aug 1945 | British | Director | 2003-01-20 UNTIL 2005-06-07 | RESIGNED |
MS BRENDA MARY BANNON | Sep 1976 | Irish | Director | 2009-03-13 UNTIL 2011-10-19 | RESIGNED |
GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED | Corporate Secretary | 2011-04-14 UNTIL 2011-12-05 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2003-01-20 UNTIL 2003-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Foamalite Limited | 2016-04-06 | Loch Gowna County Cavan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Polycasa Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £743,356 Cash £2,086,512 equity |
Polycasa Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-20 | 31-12-2021 | £971,912 Cash £2,877,541 equity |
Polycasa Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £1,503,227 Cash £2,847,707 equity |