-
POLYPHOTONIX LIMITED - National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, United Kingdom
Company Information
- Company registration number
- 06544953
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- National Centre For Printable Electronics
- Netpark
- Sedgefield
- Co. Durham
- TS21 3FG National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, TS21 3FG UK
Management
- Managing Directors
- HELMSWAY LIMITED
- MARTIN NEIL HOLLAND
- DAVID IAN JOHNSTON
- RICHARD ANTHONY KIRK
- DEBORAH RACHAEL SHARPE
- HOLLAND, Martin Neil
- KIRK, Richard Anthony
- HELMSWAY LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-26
- Age Of Company 2008-03-26 16 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Richard Anthony Kirk
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- POLYPHOTONICS LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2017-04-23
- Annual Return
- Due Date: 2024-05-07
- Last Date: 2023-04-23
-
POLYPHOTONIX LIMITED Company Description
- POLYPHOTONIX LIMITED is a ltd registered in United Kingdom with the Company reg no 06544953. Its current trading status is "live". It was registered 2008-03-26. It was previously called POLYPHOTONICS LIMITED. It has declared SIC or NACE codes as "70229". It has 8 directors The latest accounts are filed up to 2023-03-31. The latest annual return was filed up to 2017-04-23.It can be contacted at National Centre For Printable Electronics .
Get POLYPHOTONIX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Polyphotonix Limited - National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, United Kingdom
- 2008-03-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POLYPHOTONIX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2024-04-26) - AA
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-09-07) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-19) - MR01
-
capital-allotment-shares (2023-05-09) - SH01
-
confirmation-statement-with-updates (2023-05-09) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
confirmation-statement-with-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-12) - CS01
-
change-to-a-person-with-significant-control (2021-05-11) - PSC04
-
cessation-of-a-person-with-significant-control (2021-05-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
termination-director-company-with-name-termination-date (2021-03-23) - TM01
-
change-person-director-company-with-change-date (2021-05-11) - CH01
keyboard_arrow_right 2020
-
memorandum-articles (2020-09-29) - MA
-
resolution (2020-07-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-05-11) - CS01
-
change-person-director-company-with-change-date (2020-04-20) - CH01
-
appoint-person-director-company-with-name-date (2020-12-22) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA
-
confirmation-statement-with-no-updates (2019-05-16) - CS01
-
termination-director-company-with-name-termination-date (2019-06-27) - TM01
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
mortgage-satisfy-charge-full (2019-07-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-26) - CS01
-
capital-allotment-shares (2018-03-14) - SH01
-
capital-allotment-shares (2018-05-03) - SH01
keyboard_arrow_right 2017
-
resolution (2017-03-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-03-08) - AA
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
appoint-person-director-company-with-name-date (2017-10-20) - AP01
-
CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES (2017-06-22) - CS01
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2017-02-21) - SH08
-
13/01/17 STATEMENT OF CAPITAL GBP 106989.294 (2017-02-21) - SH01
-
ADOPT ARTICLES 12/02/2017 (2017-03-03) - RES01
-
31/03/16 TOTAL EXEMPTION SMALL (2017-03-08) - AA
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILLIER (2017-04-10) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KIRK SIDERMAN-WOLTER (2017-05-09) - TM01
-
capital-allotment-shares (2017-02-21) - SH01
-
capital-name-of-class-of-shares (2017-02-21) - SH08
-
DIRECTOR APPOINTED MRS DEBORAH RACHAEL SHARPE (2017-10-20) - AP01
keyboard_arrow_right 2016
-
29/05/16 STATEMENT OF CAPITAL GBP 56807.569 (2016-06-20) - SH01
-
APPOINTMENT TERMINATED, SECRETARY NEVILLE HAMLIN (2016-09-16) - TM02
-
DIRECTOR APPOINTED MR KIRK DOUGLAS SIDERMAN-WOLTER (2016-09-16) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR NEVILLE HAMLIN (2016-09-16) - TM01
-
23/04/16 FULL LIST (2016-05-23) - AR01
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
termination-secretary-company-with-name-termination-date (2016-09-16) - TM02
-
FULL ACCOUNTS MADE UP TO 31/03/15 (2016-01-11) - AA
-
capital-allotment-shares (2016-06-20) - SH01
-
capital-allotment-shares (2016-06-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-full (2016-01-11) - AA
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
28/03/16 STATEMENT OF CAPITAL GBP 56805.952 (2016-06-17) - SH01
keyboard_arrow_right 2015
-
REGISTRATION OF A CHARGE / CHARGE CODE 065449530003 (2015-12-18) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 065449530002 (2015-08-18) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 065449530001 (2015-08-18) - MR01
-
23/04/15 FULL LIST (2015-06-26) - AR01
-
DIRECTOR APPOINTED DR GRAHAM STEWART HILLIER (2015-03-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
resolution (2014-11-12) - RESOLUTIONS
-
capital-allotment-shares (2014-11-12) - SH01
-
24/10/14 STATEMENT OF CAPITAL GBP 56462.978 (2014-11-12) - SH01
-
ADOPT ARTICLES 24/10/2014 (2014-11-12) - RES01
-
FULL ACCOUNTS MADE UP TO 31/03/14 (2014-10-22) - AA
-
13/04/14 FULL LIST (2014-04-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
26/03/14 FULL LIST (2014-04-04) - AR01
-
accounts-with-accounts-type-full (2014-10-22) - AA
keyboard_arrow_right 2013
-
26/03/13 FULL LIST (2013-04-17) - AR01
-
accounts-with-accounts-type-full (2013-10-31) - AA
-
termination-director-company-with-name (2013-12-23) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR RALPH PICKLES (2013-12-23) - TM01
-
CORPORATE DIRECTOR APPOINTED HELMSWAY LIMITED (2013-12-23) - AP02
-
FULL ACCOUNTS MADE UP TO 31/03/13 (2013-10-31) - AA
-
05/07/13 STATEMENT OF CAPITAL GBP 55756.00 (2013-07-15) - SH01
-
capital-name-of-class-of-shares (2013-07-15) - SH08
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-07-15) - SH08
-
SUB-DIVISION (2013-07-15) - SH02
-
VARYING SHARE RIGHTS AND NAMES (2013-07-15) - RES12
-
REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE (2013-04-17) - AD04
-
appoint-corporate-director-company-with-name (2013-12-23) - AP02
-
capital-alter-shares-subdivision (2013-07-15) - SH02
-
capital-allotment-shares (2013-07-15) - SH01
-
DIRECTOR APPOINTED MR DAVID IAN JOHNSTON (2013-07-08) - AP01
-
resolution (2013-07-15) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
move-registers-to-registered-office-company (2013-04-17) - AD04
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, PETEC THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, CO. DURHAM, TS21 3FG (2012-04-13) - AD01
-
26/03/12 FULL LIST (2012-04-13) - AR01
-
DIRECTOR APPOINTED MR MARTIN NEIL HOLLAND (2012-05-15) - AP01
-
SUBDIVISION 03/07/2012 (2012-08-03) - RES13
-
SUB-DIVISION (2012-08-03) - SH02
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2012-08-03) - RES10
-
accounts-with-accounts-type-full (2012-11-21) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY KIRK / 01/02/2012 (2012-04-13) - CH01
-
capital-allotment-shares (2012-08-03) - SH01
-
capital-alter-shares-subdivision (2012-08-03) - SH02
-
resolution (2012-08-03) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-05-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
change-sail-address-company-with-old-address (2012-04-13) - AD02
-
change-registered-office-address-company-with-date-old-address (2012-04-13) - AD01
-
change-person-director-company-with-change-date (2012-04-13) - CH01
-
05/07/12 STATEMENT OF CAPITAL GBP 50100 (2012-08-03) - SH01
-
FULL ACCOUNTS MADE UP TO 31/03/12 (2012-11-21) - AA
-
SAIL ADDRESS CHANGED FROM: (2012-04-13) - AD02
keyboard_arrow_right 2011
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 (2011-01-05) - AA
-
SECTION 519 (2011-04-19) - MISC
-
26/03/11 FULL LIST (2011-04-13) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR JANOS VERES (2011-04-13) - TM01
-
accounts-with-accounts-type-small (2011-01-05) - AA
-
accounts-with-accounts-type-full (2011-12-16) - AA
-
miscellaneous (2011-04-19) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
-
FULL ACCOUNTS MADE UP TO 31/03/11 (2011-12-16) - AA
-
termination-director-company-with-name (2011-04-13) - TM01
keyboard_arrow_right 2010
-
SAIL ADDRESS CREATED (2010-04-19) - AD02
-
26/03/10 FULL LIST (2010-04-19) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2010-04-19) - AD03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS VERES / 01/10/2009 (2010-04-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIRK / 01/10/2009 (2010-04-19) - CH01
-
DIRECTOR APPOINTED MR RALPH GRAHAM PICKLES (2010-03-02) - AP01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-08) - AA
-
termination-director-company-with-name (2010-11-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
move-registers-to-sail-company (2010-04-19) - AD03
-
APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRY (2010-11-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-01-08) - AA
-
appoint-person-director-company-with-name (2010-03-02) - AP01
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
change-sail-address-company (2010-04-19) - AD02
keyboard_arrow_right 2009
-
legacy (2009-04-24) - 287
-
legacy (2009-04-24) - 288a
-
legacy (2009-04-24) - 363a
-
legacy (2009-04-24) - 353
-
legacy (2009-04-24) - 190
-
DIRECTOR APPOINTED MR JANOS VERES (2009-09-17) - 288a
-
LOCATION OF DEBENTURE REGISTER (2009-04-24) - 190
-
DIRECTOR APPOINTED MR NIGEL JOHN PERRY (2009-04-24) - 288a
-
LOCATION OF REGISTER OF MEMBERS (2009-04-24) - 353
-
REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, NETPARK INCUBATOR THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, C. DURHAM, TS21 3FD, UNITED KINGDOM (2009-04-24) - 287
-
legacy (2009-09-17) - 288a
-
RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS (2009-04-24) - 363a
keyboard_arrow_right 2008
-
COMPANY NAME CHANGED POLYPHOTONICS LIMITED (2008-05-31) - CERTNM
-
INCORPORATION DOCUMENTS (2008-03-26) - NEWINC
-
certificate-change-of-name-company (2008-05-31) - CERTNM
-
incorporation-company (2008-03-26) - NEWINC