P.C.L. POLYESTER CONVERTERS LIMITED

Unit 9 Sketchley Meadows, Hinckley, LE10 3EN, Leicestershire, England
StatusACTIVE
Company No.03312482
CategoryPrivate Limited Company
Incorporated04 Feb 1997
Age27 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

P.C.L. POLYESTER CONVERTERS LIMITED is an active private limited company with number 03312482. It was incorporated 27 years, 5 months, 8 days ago, on 04 February 1997. The company address is Unit 9 Sketchley Meadows, Hinckley, LE10 3EN, Leicestershire, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Lawrence Abbas Gardezi

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Lawrence Abbas Gardezi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 49-53 Glengall Road London SE15 6NF

New address: Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Smith

Termination date: 2016-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Smith

Termination date: 2016-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Lawrence Abbas Gardezi

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Linda Smith

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-03

Officer name: Linda Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Yasmin Kaneez Feussner

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Linda Smith

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Yasmin Kaneez Feussner

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Lawrence Abbas Gardezi

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/98; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 11/04/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nells LIMITED\certificate issued on 20/03/97

Documents

View document PDF

Incorporation company

Date: 04 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR CADDICK ELECTRICAL CONTRACTORS LIMITED

67 RIG DRIVE,MEXBOROUGH,S64 8UL

Number:03749934
Status:ACTIVE
Category:Private Limited Company

BEFORE DAWN LIMITED

21 THE HEDGES,SOMERSET,BS22 7BU

Number:04930112
Status:ACTIVE
Category:Private Limited Company

DEESIDE HAIR SUPPLIES LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:07965369
Status:ACTIVE
Category:Private Limited Company

DONARSON LIMITED

CHELSEA HOUSE,PINNER,HA5 3LQ

Number:01702397
Status:ACTIVE
Category:Private Limited Company

FARDA LTD

47 PARK ROYAL ROAD,LONDON,NW10 7LQ

Number:10185564
Status:ACTIVE
Category:Private Limited Company

HENARES LIMITED

YORK HOUSE,LONDON,W1H 7JT

Number:06387342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source