Check the

POLYTECNICA LIMITED

Company
POLYTECNICA LIMITED (06304210)

POLYTECNICA

Phone: 07887 763 276
B⁺ rating

KEY FINANCES

Year
2015
Assets
£20.87k ▲ £1.07k (5.40 %)
Cash
£1.86k ▼ £-2.94k (-61.23 %)
Liabilities
£21.03k ▲ £1.83k (9.51 %)
Net Worth
£-0.16k ▼ £-0.76k (-127.44 %)

REGISTRATION INFO

Company name
POLYTECNICA LIMITED
Company number
06304210
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.polytecnica.co.uk
Phones
07887 763 276
Registered Address
YORK HOUSE,
COTTINGLEY BUSINESS PARK,,
BRADFORD,
WEST YORKSHIRE,
BD16 1PE

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 5 July 2016 with updates
18 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 100

See Also


Last update 2018

POLYTECNICA LIMITED DIRECTORS

Paul William Durkin

  Acting
Appointed
05 July 2007
Role
Secretary
Address
23 Ashgrove Crescent, Kippax, Leeds, West Yorkshire, LS25 7RA
Name
DURKIN, Paul William

John Joseph Durkin

  Acting
Appointed
01 October 2010
Occupation
Designer
Role
Director
Age
37
Nationality
British
Address
23 Ashgrove Crescent, Kippax, Leeds, United Kingdom, LS25 7RA
Country Of Residence
United Kingdom
Name
DURKIN, John Joseph

Maria Ann Durkin

  Acting
Appointed
05 July 2007
Occupation
Banker
Role
Director
Age
68
Nationality
British
Address
23 Ashgrove Crescent, Kippax, Leeds, West Yorkshire, LS25 7RA
Country Of Residence
United Kingdom
Name
DURKIN, Maria Ann

Paul William Durkin

  Acting PSC
Appointed
16 September 2010
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
23 Ashgrove Cres, Kippax, Leeds, West Yorkshire, England, LS25 7RA
Country Of Residence
England
Name
DURKIN, Paul William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
05 July 2007
Resigned
05 July 2007
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
05 July 2007
Resigned
05 July 2007
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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