Polycasa Limited WOLVERHAMPTON


Polycasa started in year 2003 as Private Limited Company with registration number 04641747. The Polycasa company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wolverhampton at C/o Haines Watts, Chartered Accountants Keepers Lane. Postal code: WV6 8UA. Since 2013/10/11 Polycasa Limited is no longer carrying the name Quinn Plastics.

Currently there are 2 directors in the the firm, namely Kurt W. and Alexander L.. In addition one secretary - Peter N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Polycasa Limited Address / Contact

Office Address C/o Haines Watts, Chartered Accountants Keepers Lane
Office Address2 The Wergs
Town Wolverhampton
Post code WV6 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641747
Date of Incorporation Mon, 20th Jan 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kurt W.

Position: Director

Appointed: 01 April 2015

Peter N.

Position: Secretary

Appointed: 01 April 2015

Alexander L.

Position: Director

Appointed: 01 April 2015

Matthew W.

Position: Director

Appointed: 17 January 2014

Resigned: 30 September 2015

Paul D.

Position: Director

Appointed: 14 December 2012

Resigned: 01 April 2015

Robert S.

Position: Director

Appointed: 30 March 2012

Resigned: 29 November 2013

Emma D.

Position: Secretary

Appointed: 08 November 2011

Resigned: 01 April 2015

Goodbody Northern Ireland Secretarial Limited

Position: Corporate Secretary

Appointed: 14 April 2011

Resigned: 05 December 2011

Paul O.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Paul D.

Position: Director

Appointed: 14 April 2011

Resigned: 14 December 2012

Patrick O.

Position: Director

Appointed: 14 April 2011

Resigned: 19 October 2011

Denis M.

Position: Director

Appointed: 14 April 2011

Resigned: 19 October 2011

Brenda B.

Position: Secretary

Appointed: 13 March 2009

Resigned: 19 October 2011

Tony L.

Position: Director

Appointed: 13 March 2009

Resigned: 19 October 2011

Donal O.

Position: Director

Appointed: 13 March 2009

Resigned: 19 October 2011

Brenda B.

Position: Director

Appointed: 13 March 2009

Resigned: 19 October 2011

Thomas N.

Position: Director

Appointed: 11 December 2006

Resigned: 13 March 2009

Liam M.

Position: Director

Appointed: 07 June 2005

Resigned: 13 March 2009

John O.

Position: Director

Appointed: 07 June 2005

Resigned: 13 March 2009

Sean Q.

Position: Director

Appointed: 07 June 2005

Resigned: 13 March 2009

John O.

Position: Secretary

Appointed: 07 June 2005

Resigned: 13 March 2009

Christopher B.

Position: Director

Appointed: 20 May 2004

Resigned: 07 June 2005

Michael B.

Position: Director

Appointed: 20 January 2003

Resigned: 07 June 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 January 2003

Resigned: 20 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

Michael B.

Position: Secretary

Appointed: 20 January 2003

Resigned: 07 June 2005

Roger H.

Position: Director

Appointed: 20 January 2003

Resigned: 07 June 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Foamalite Limited from Loch Gowna, Ireland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Foamalite Limited

Foamalite Cloone, Loch Gowna, County Cavan, Ireland

Legal authority Company Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Cro
Registration number 138655
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quinn Plastics October 11, 2013
Polyex October 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand960 8811 474 5431 627 5281 503 227971 912743 356
Current Assets4 916 1464 816 5113 842 2126 097 5964 697 9993 029 499
Debtors3 910 8113 040 1922 013 6244 262 7623 688 3092 134 962
Other Debtors30 65431 5505 687 6 5071 649
Property Plant Equipment4 0012 9571 9141 837784586
Total Inventories44 454301 776201 060331 60737 778151 181
Other
Accumulated Depreciation Impairment Property Plant Equipment23 6972 2613 3044 3655 4183 208
Amounts Owed By Group Undertakings212 345292 699180 199 21 341133 827
Amounts Owed To Group Undertakings1 619 3871 586 000625 160 884 282451 219
Average Number Employees During Period 2321 
Creditors2 758 9202 545 8571 358 7833 251 7261 821 242943 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 480   2 408
Disposals Property Plant Equipment 22 480   2 408
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 90116 78715 87911 808  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0441 0431 0611 053198
Net Current Assets Liabilities2 157 2262 270 6542 483 4292 845 8702 876 7572 085 926
Number Shares Issued Fully Paid 7 000 00011 400 00011 400 00011 400 00011 400 000
Other Creditors664 173520 869557 974 446 460293 130
Other Taxation Social Security Payable474 060425 439174 082 490 500199 224
Par Value Share 11111
Property Plant Equipment Gross Cost27 6985 2185 2186 2026 2023 794
Total Assets Less Current Liabilities2 161 2272 273 6112 485 3432 847 7072 877 5412 086 512
Trade Creditors Trade Payables1 30013 5491 567   
Trade Debtors Trade Receivables3 667 8122 715 9431 827 738 3 660 4611 999 486
Total Additions Including From Business Combinations Property Plant Equipment   984  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements