Check the

POLYFIBRE (UK) LIMITED

Company
POLYFIBRE (UK) LIMITED (04647208)

POLYFIBRE (UK)

Phone: 01213 272 360
A⁺ rating

ABOUT POLYFIBRE (UK) LIMITED

The company offers an extensive range of glassfibre reinforced plastics materials along with the ancillary tools and equipment required to work with these products.

Over the last 30 years Polyfibre has built its reputation on providing expert advice, outstanding product quality and superior service to its customers.

Polyfibre aims to offer its customers the highest quality products and service at competitive prices.

We are always happy to offer help and advice to aid customers chose the the appropriate materials and quantities for their projects. 

The products listed are only a selection of those available and Polyfibre welcomes the opportunity to quote for customers specific requirements.

Polyfibre UK Ltd, 18 Wainwright Street, Aston, Birmingham B6 5TJ.

KEY FINANCES

Year
2017
Assets
£3111.49k ▲ £270.36k (9.52 %)
Cash
£2812.93k ▲ £516.76k (22.51 %)
Liabilities
£896.85k ▲ £103.5k (13.05 %)
Net Worth
£2214.63k ▲ £166.85k (8.15 %)

REGISTRATION INFO

Company name
POLYFIBRE (UK) LIMITED
Company number
04647208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
polyfibre.co.uk
Phones
01213 272 360
01213 273 089
Registered Address
18 WAINWRIGHT STREET,
ASTON,
BIRMINGHAM,
B6 5TJ

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100

See Also


Last update 2018

POLYFIBRE (UK) LIMITED DIRECTORS

Michael John Bourne

  Acting PSC
Appointed
10 February 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
18 Wainwright Street, Aston, Birmingham, B6 5TJ
Country Of Residence
England
Name
BOURNE, Michael John
Notified On
7 January 2017
Nature Of Control
Has significant influence or control

Edward Jones

  Resigned
Appointed
28 January 2004
Resigned
16 April 2004
Role
Secretary
Address
181 Summer Road, Erdington, Birmingham, B23 7DX
Name
JONES, Edward

June Jones

  Resigned
Appointed
17 February 2005
Resigned
07 June 2012
Role
Secretary
Address
18 Wainwright Street, Birmingham, West Midlands, B6 5TH
Name
JONES, June

Nicola Melanie Jones

  Resigned
Appointed
18 February 2003
Resigned
28 January 2004
Role
Secretary
Address
14 Saint Catherines Place, Hummer Road, Egham, Surrey, TW20 9BF
Name
JONES, Nicola Melanie

RWL REGISTRARS LIMITED

  Resigned
Appointed
24 January 2003
Resigned
24 January 2003
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

BONUSWORTH LIMITED

  Resigned
Appointed
24 January 2003
Resigned
24 January 2003
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


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