Cleartech Polymers Limited CARDIFF


Founded in 1999, Cleartech Polymers, classified under reg no. 03839291 is an active company. Currently registered at St Annes Port Road CF5 6AB, Cardiff the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Sandra W., John W.. Of them, John W. has been with the company the longest, being appointed on 10 September 1999 and Sandra W. has been with the company for the least time - from 17 January 2024. Currenlty, the firm lists one former director, whose name is Andrew J. and who left the the firm on 8 October 2019. In addition, there is one former secretary - Andrew J. who worked with the the firm until 8 October 2019.

Cleartech Polymers Limited Address / Contact

Office Address St Annes Port Road
Office Address2 Wenvoe
Town Cardiff
Post code CF5 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839291
Date of Incorporation Fri, 10th Sep 1999
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Sandra W.

Position: Director

Appointed: 17 January 2024

John W.

Position: Director

Appointed: 10 September 1999

Andrew J.

Position: Director

Appointed: 10 September 1999

Resigned: 08 October 2019

Andrew J.

Position: Secretary

Appointed: 10 September 1999

Resigned: 08 October 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew J. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 8 October 2019
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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-10 007-12 950-13 390-16 477     
Balance Sheet
Current Assets15 35315 92812 61112 78110 29610 16910 83411 28770 462
Net Assets Liabilities   16 47715 012-14 3102 7883 388 
Cash Bank In Hand  1 330      
Debtors9 88313 8007 393      
Net Assets Liabilities Including Pension Asset Liability-10 007-12 950-13 390-16 477     
Stocks Inventory5 4702 1283 888      
Reserves/Capital
Called Up Share Capital323232      
Profit Loss Account Reserve-10 039-12 982-13 422      
Shareholder Funds-10 007-12 950-13 390-16 477     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     3232  
Creditors   29 25825 30824 51113 6227 89953 674
Net Current Assets Liabilities-10 007-12 950-13 390-16 47715 012-14 3422 7883 38816 788
Total Assets Less Current Liabilities-10 007-12 950-13 390-16 47715 012-14 3102 7883 38817 349
Fixed Assets        561
Creditors Due Within One Year25 36028 87826 00129 258     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search