Adjustable Polymers Ltd is a private limited company located at Flat 5,, 2 Mimas Way,, Ipswich IP5 1ED. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-04-26, this 5-year-old company is run by 1 director.
Director Stuart S., appointed on 22 December 2020.
The company is officially classified as "remediation activities and other waste management services" (SIC code: 39000). According to Companies House records there was a change of name on 2021-04-15 and their previous name was Accoil Paper Ltd.
The latest confirmation statement was sent on 2021-07-05 and the due date for the next filing is 2022-07-19. Moreover, the annual accounts were filed on 31 December 2019 and the next filing should be sent on 30 September 2021.
Office Address | Flat 5, |
Office Address2 | 2 Mimas Way, |
Town | Ipswich |
Post code | IP5 1ED |
Country of origin | United Kingdom |
Registration Number | 11331761 |
Date of Incorporation | Thu, 26th Apr 2018 |
Industry | Remediation activities and other waste management services |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Thu, 30th Sep 2021 (938 days after) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Tue, 19th Jul 2022 (2022-07-19) |
Last confirmation statement dated | Mon, 5th Jul 2021 |
The list of PSCs who own or control the company is made up of 8 names. As we discovered, there is Navana Holdings Ltd from London, England. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brian W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Navana Holdings Ltd
67 Westow Street, Upper Norwood, London, SE19 3RW, England
Legal authority | England & Wales |
Legal form | Limited |
Country registered | United Kingdom |
Place registered | England & Wales |
Registration number | 11152269 |
Notified on | 23 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Brian W.
Notified on | 12 April 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
John S.
Notified on | 23 February 2021 |
Ceased on | 12 April 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Pfl Investments Ltd
67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 08283489 |
Notified on | 18 October 2018 |
Ceased on | 23 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gd Web Offset Ltd
67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority | England And Wales |
Legal form | Private Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 10571272 |
Notified on | 26 April 2018 |
Ceased on | 18 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Accoil Paper Recycling Limited
9a Maypole Crescent Darent Industrial Park, Erith, Kent, DA8 2JZ, England
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 08754963 |
Notified on | 6 June 2018 |
Ceased on | 18 October 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Pfl Investments Ltd
67 Westow Street Upper Norwood, London, SE19 3RW, England
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 08283489 |
Notified on | 26 April 2018 |
Ceased on | 6 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Scott O.
Notified on | 26 April 2018 |
Ceased on | 27 April 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Accoil Paper | April 15, 2021 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 34 256 | 15 081 |
Current Assets | 287 006 | 93 017 |
Debtors | 249 078 | 77 936 |
Net Assets Liabilities | -66 185 | -768 166 |
Other Debtors | 239 762 | 19 773 |
Property Plant Equipment | 298 895 | 720 754 |
Total Inventories | 3 672 | |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 2 832 | 72 788 |
Average Number Employees During Period | 2 | 8 |
Creditors | 130 400 | 336 264 |
Finance Lease Liabilities Present Value Total | 130 400 | 336 264 |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 832 | 69 956 |
Net Current Assets Liabilities | -234 680 | -1 152 656 |
Other Creditors | 463 840 | 995 291 |
Other Taxation Social Security Payable | 1 132 | 3 053 |
Profit Loss | -66 285 | -701 992 |
Property Plant Equipment Gross Cost | 301 727 | 793 542 |
Total Additions Including From Business Combinations Property Plant Equipment | 301 727 | 491 815 |
Total Assets Less Current Liabilities | 64 215 | -431 902 |
Trade Creditors Trade Payables | 32 601 | 167 382 |
Trade Debtors Trade Receivables | 9 316 | 58 163 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control 12th April 2021 filed on: 11th, October 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy