Polymax Limited BORDON


Polymax started in year 2004 as Private Limited Company with registration number 05101708. The Polymax company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bordon at Building 75 Whitehill And Bordon Enterprise Park. Postal code: GU35 0FJ.

The company has 2 directors, namely Swapna N., Rishi N.. Of them, Rishi N. has been with the company the longest, being appointed on 26 April 2004 and Swapna N. has been with the company for the least time - from 1 May 2016. Currenlty, the company lists one former director, whose name is Damon H. and who left the the company on 29 April 2016. In addition, there is one former secretary - Frank H. who worked with the the company until 13 April 2008.

Polymax Limited Address / Contact

Office Address Building 75 Whitehill And Bordon Enterprise Park
Office Address2 Budds Lane
Town Bordon
Post code GU35 0FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101708
Date of Incorporation Wed, 14th Apr 2004
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Swapna N.

Position: Director

Appointed: 01 May 2016

Rishi N.

Position: Director

Appointed: 26 April 2004

A & S Consultants Limited

Position: Corporate Secretary

Appointed: 14 April 2004

Frank H.

Position: Secretary

Appointed: 26 April 2004

Resigned: 13 April 2008

Damon H.

Position: Director

Appointed: 14 April 2004

Resigned: 29 April 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Swapna N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rishi N. This PSC owns 25-50% shares and has 25-50% voting rights.

Swapna N.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rishi N.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth324 806508 2431 021 918637 2151 284 3391 222 510       
Balance Sheet
Cash Bank In Hand342 059258 508926 725385 6691 116 114857 214       
Cash Bank On Hand     857 2141 093 4202 349 3363 307 9274 164 9863 208 0034 544 5175 106 186
Current Assets1 014 812847 7431 605 3141 053 9911 810 5241 645 3001 864 2713 147 8474 312 9995 298 3025 642 3997 435 7579 623 909
Debtors151 693103 147215 493142 578146 851127 741199 745157 272276 996331 8661 557 8481 754 1723 309 520
Net Assets Liabilities         5 027 9764 870 1956 557 8658 590 232
Property Plant Equipment     16 953146 233121 404165 723135 377202 816185 541140 012
Stocks Inventory521 060486 088463 096525 744547 559660 345       
Tangible Fixed Assets14 17532 44226 74921 47417 91416 953       
Total Inventories     660 345571 106641 239728 076801 450876 5481 137 0681 208 203
Net Assets Liabilities Including Pension Asset Liability324 806508 243           
Reserves/Capital
Called Up Share Capital444443       
Profit Loss Account Reserve324 802508 2391 021 914637 2111 284 3352 230 142       
Shareholder Funds324 806508 2431 021 918637 2151 284 3391 222 510       
Other
Accrued Liabilities Deferred Income     -13 674-84 986      
Accumulated Depreciation Impairment Property Plant Equipment     59 638100 369135 497182 512227 639297 192363 494417 665
Amounts Owed By Group Undertakings          1 156 5751 156 5752 737 908
Average Number Employees During Period      20192121232524
Bank Borrowings Overdrafts          7575 
Capital Redemption Reserve     1       
Corporation Tax Payable     237 017214 810      
Creditors     439 743452 868654 768631 447403 576971 7581 061 7611 170 697
Creditors Due Within One Year 371 942610 145438 250544 099439 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 894    
Disposals Property Plant Equipment       6312 696    
Finished Goods     660 345571 106641 239728 076801 450876 5481 137 0681 208 203
Increase From Depreciation Charge For Year Property Plant Equipment      40 73135 12853 90945 12769 55366 30254 171
Net Current Assets Liabilities410 631475 801995 169615 7411 266 4251 205 5571 411 4032 493 0793 681 5524 892 5994 670 6416 373 9968 453 212
Number Shares Allotted  44467       
Other Creditors     1 6572 917-10 115-43 505-75 060386 043311 648379 004
Other Reserves     -1 007 636       
Other Taxation Social Security Payable      259 200340 937195 325209 787216 093313 786286 632
Par Value Share  1110       
Prepayments     3 7773 7773 7773 777    
Property Plant Equipment Gross Cost     76 591246 602256 901348 235363 016500 008549 035557 677
Provisions For Liabilities Balance Sheet Subtotal         2 1273 2621 6722 992
Share Capital Allotted Called Up Paid 44441       
Tangible Fixed Assets Additions 29 5713 2231 8842 4124 689       
Tangible Fixed Assets Cost Or Valuation37 56364 38367 60669 49071 90276 591       
Tangible Fixed Assets Depreciation23 38831 94140 85748 01653 98859 638       
Tangible Fixed Assets Depreciation Charged In Period  8 9167 1595 9725 650       
Total Additions Including From Business Combinations Property Plant Equipment      170 01110 362104 03014 781136 99249 0278 642
Total Assets Less Current Liabilities424 806508 2431 021 918637 2151 284 3391 222 5101 557 6362 614 4833 847 2755 030 1034 873 4576 559 5378 593 224
Trade Creditors Trade Payables     181 926238 312323 946479 627270 976369 547436 252505 061
Trade Debtors Trade Receivables     123 964195 968153 495275 856331 866401 273595 097571 612
Creditors Due After One Year Total Noncurrent Liabilities100 0000           
Creditors Due Within One Year Total Current Liabilities604 181371 942           
Fixed Assets14 17532 442           
Tangible Fixed Assets Depreciation Charge For Period 10 814           
Tangible Fixed Assets Depreciation Disposals -2 261           
Tangible Fixed Assets Disposals -2 751           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements