Electra Polymers Limited KENT


Founded in 1997, Electra Polymers, classified under reg no. 03435974 is an active company. Currently registered at Roughway Mill TN11 9SG, Kent the company has been in the business for 27 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 6 directors in the the company, namely Susan L., Wendy H. and John H. and others. In addition one secretary - Susan L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Electra Polymers Limited Address / Contact

Office Address Roughway Mill
Office Address2 Tonbridge
Town Kent
Post code TN11 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435974
Date of Incorporation Thu, 18th Sep 1997
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Susan L.

Position: Director

Appointed: 25 March 2015

Wendy H.

Position: Director

Appointed: 01 May 2011

John H.

Position: Director

Appointed: 01 May 2011

Susan L.

Position: Secretary

Appointed: 01 May 2011

Shaun T.

Position: Director

Appointed: 15 April 2004

Edward H.

Position: Director

Appointed: 16 June 2003

Christopher W.

Position: Director

Appointed: 06 January 1998

Wendy H.

Position: Secretary

Appointed: 22 November 2005

Resigned: 01 May 2011

Rufus H.

Position: Secretary

Appointed: 01 April 2000

Resigned: 22 November 2005

David P.

Position: Director

Appointed: 31 March 1998

Resigned: 31 January 2005

Wendy H.

Position: Director

Appointed: 06 January 1998

Resigned: 31 March 1998

Alan K.

Position: Secretary

Appointed: 06 January 1998

Resigned: 31 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 18 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1997

Resigned: 18 September 1997

Edward H.

Position: Director

Appointed: 18 September 1997

Resigned: 31 March 1998

Robert H.

Position: Secretary

Appointed: 18 September 1997

Resigned: 06 January 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Electra Holdings Limited from Tonbridge, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Electra Holdings Limited

Roughway Mill Dunks Green, Tonbridge, Kent, TN11 9SG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 308 3881 300 3741 626 6162 841 3303 170 6552 913 260
Current Assets4 049 0403 772 5024 344 8426 348 3526 804 1446 398 753
Debtors1 984 1491 622 0811 805 9342 610 2522 431 2852 123 007
Total Inventories756 503850 047912 292896 7701 202 2041 362 486
Net Assets Liabilities  3 185 0764 375 0324 679 1984 811 306
Other
Accumulated Amortisation Impairment Intangible Assets250 206279 897284 359291 615304 667322 409
Average Number Employees During Period323231303227
Creditors1 110 057993 5781 197 689234 781185 688134 884
Increase From Amortisation Charge For Year Intangible Assets 29 6914 4627 25613 05217 742
Intangible Assets30 41017 13337 92358 610100 055132 663
Intangible Assets Gross Cost280 616297 030322 282350 225404 722455 072
Net Current Assets Liabilities2 938 9832 778 9243 147 1534 551 2034 764 8314 813 527
Total Additions Including From Business Combinations Intangible Assets 16 41425 25227 94354 49750 350
Total Assets Less Current Liabilities2 969 3932 796 0573 185 0764 609 8134 864 8864 946 190
Bank Borrowings   27 908  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 18th, October 2017
Free Download (7 pages)

Company search

Advertisements