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 FINANCE
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
-
Check the company
-
UK
-
Cardiff
- Company name
- POLYMED LIMITED
- Company number
- 01946437
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Sep 1985
Age - 40 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
- 79
- 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
- 78
- 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
- 65
- 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
- 69
- 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.