Check the

POLYMED LIMITED

Company
POLYMED LIMITED (01946437)

POLYMED

Phone: 02920 521 234
A⁺ rating

ABOUT POLYMED LIMITED

Materials are usually sold in 5kg 25kg and 200kg packs but small packs are available for sampling purposes. Some products may also be packed into cartridges and pre weighed kits.

Information is given to the best of our knowledge and belief but without warranty or liability. Materials must be tested for suitabilty of application by the user. Finished products produced from any batch of our materials must be subjected to comprehensive standards of quality control by the user.

© Polymed Limited 2014

KEY FINANCES

Year
2016
Assets
£269.06k ▼ £-24.66k (-8.40 %)
Cash
£206.98k ▼ £-10.77k (-4.95 %)
Liabilities
£71.2k ▲ £13.49k (23.38 %)
Net Worth
£197.85k ▼ £-38.16k (-16.17 %)

REGISTRATION INFO

Company name
POLYMED LIMITED
Company number
01946437
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
polymed.co.uk
Phones
02920 521 234
02920 521 221
Registered Address
1 CLOS MENTER,
WESTERN AVENUE,
CARDIFF,
CF14 3AY

ECONOMIC ACTIVITIES

20160
Manufacture of plastics in primary forms
20170
Manufacture of synthetic rubber in primary forms
22290
Manufacture of other plastic products

LAST EVENTS

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Mar 2016
Accounts for a small company made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 25,230

CHARGES

21 April 1986
Status
Satisfied on 18 March 2002
Delivered
7 May 1986
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

POLYMED LIMITED DIRECTORS

Barry Alan Quilter

  Acting
Appointed
27 March 1998
Role
Secretary
Address
7 Bryn Siriol, Pentyrch, Cardiff, South Glamorgan, CF15 9QU
Name
QUILTER, Barry Alan

David Stephen Cummin

  Acting PSC
Occupation
General Manager
Role
Director
Age
78
Nationality
British
Address
Bryn Hyfryd Llantrisant Road, Groes Faen, Mid Glamorgan, CF72 8NJ
Country Of Residence
Wales
Name
CUMMIN, David Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lynnette Elizabeth Cummin

  Acting
Appointed
01 January 2004
Occupation
Designer
Role
Director
Age
77
Nationality
British
Address
Bryn Hyfryd Llantrisant Road, Groes Faen, Mid Glamorgan, CF72 8NJ
Country Of Residence
Wales
Name
CUMMIN, Lynnette Elizabeth

Graham Hunt

  Resigned
Resigned
20 November 1997
Role
Secretary
Address
Plot 51 Meadow Hill, St Davids Gardens Church Village, Pontypridd, CF38 1RX
Name
HUNT, Graham

Peter William Johnson

  Resigned
Appointed
08 December 1997
Resigned
27 March 1998
Role
Secretary
Address
15 Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 9JN
Name
JOHNSON, Peter William

Graham Hunt

  Resigned
Resigned
20 November 1997
Occupation
Chemist
Role
Director
Age
64
Nationality
British
Address
Plot 51 Meadow Hill, St Davids Gardens Church Village, Pontypridd, CF38 1RX
Name
HUNT, Graham

Peter William Johnson

  Resigned
Appointed
08 December 1997
Resigned
08 March 2010
Occupation
Chemist
Role
Director
Age
68
Nationality
British
Address
15 Pontpren, Penderyn, Aberdare, Mid Glamorgan, CF44 9JN
Country Of Residence
Wales
Name
JOHNSON, Peter William

REVIEWS


Check The Company
Excellent according to the company’s financial health.