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
-
Check the company
-
UK
-
Birmingham
- Company name
- POLYFIBRE (UK) LIMITED
- Company number
- 04647208
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Jan 2003
Age - 23 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
- 67
- 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.