Poli-chrome Engineers (moulds) Limited STOCKPORT


Founded in 1975, Poli-chrome Engineers (moulds), classified under reg no. 01235938 is an active company. Currently registered at Adswood Industrial Estate SK3 8LF, Stockport the company has been in the business for 49 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Christopher P., Ian L.. Of them, Ian L. has been with the company the longest, being appointed on 29 January 1991 and Christopher P. has been with the company for the least time - from 1 September 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carole J. who worked with the the company until 6 April 2008.

Poli-chrome Engineers (moulds) Limited Address / Contact

Office Address Adswood Industrial Estate
Office Address2 Adswood Road
Town Stockport
Post code SK3 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235938
Date of Incorporation Tue, 2nd Dec 1975
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 01 September 2015

Ian L.

Position: Director

Appointed: 29 January 1991

Carole J.

Position: Secretary

Appointed: 01 February 2006

Resigned: 06 April 2008

Sheila L.

Position: Director

Appointed: 29 January 1991

Resigned: 27 January 2006

Peter L.

Position: Director

Appointed: 29 January 1991

Resigned: 27 February 1992

Brian R.

Position: Director

Appointed: 29 January 1991

Resigned: 22 April 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Jamie R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jamie R.

Notified on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian L.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth185 623168 948163 075       
Balance Sheet
Cash Bank In Hand118 267111 184100 798       
Cash Bank On Hand  100 79896 47891 38556 85267 50861 65266 78073 553
Current Assets154 766142 160134 380127 378125 70289 39694 65182 55293 968102 201
Debtors33 81828 55031 32427 53831 99130 39224 55518 17024 45825 918
Net Assets Liabilities  163 075155 400151 396127 552126 048119 111  
Net Assets Liabilities Including Pension Asset Liability185 623168 948163 075       
Other Debtors   4 2914 2914 2914 291 4 6884 271
Property Plant Equipment  47 96746 69245 54644 96544 29146 04844 96543 991
Stocks Inventory2 6812 4262 258       
Tangible Fixed Assets50 42549 38247 967       
Total Inventories  2 2583 3622 3262 1522 5882 7302 7302 730
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve184 623167 948162 075       
Shareholder Funds185 623168 948163 075       
Other
Accumulated Depreciation Impairment Property Plant Equipment  76 54877 82378 96980 05181 05882 26183 34484 318
Average Number Employees During Period   1111222
Creditors  16 82816 22617 4084 36510 4509 48910 0788 023
Creditors Due Within One Year17 12420 15016 828       
Increase From Depreciation Charge For Year Property Plant Equipment   1 2751 1461 0821 0071 2031 083974
Net Current Assets Liabilities137 642122 010117 552111 152108 29485 03184 20173 06383 89094 178
Number Shares Allotted  1 000       
Number Shares Issued Fully Paid     1 0001 000   
Other Creditors   8581 0941 8601 628 3 8454 401
Other Taxation Social Security Payable   15 36816 3142 5058 822 4 9412 425
Par Value Share  1  11   
Profit Loss     -23 844-1 504   
Property Plant Equipment Gross Cost  124 515124 515124 515125 016125 349128 309128 309 
Provisions For Liabilities Balance Sheet Subtotal  2 4442 4442 4442 4442 444   
Provisions For Liabilities Charges2 4442 4442 444       
Share Capital Allotted Called Up Paid 1 0001 000       
Tangible Fixed Assets Cost Or Valuation123 985124 515        
Tangible Fixed Assets Depreciation73 56075 13376 548       
Tangible Fixed Assets Depreciation Charged In Period 1 5731 415       
Total Additions Including From Business Combinations Property Plant Equipment     5013332 960  
Total Assets Less Current Liabilities188 067171 392165 519157 844153 840129 996128 492119 111128 855138 169
Trade Debtors Trade Receivables   23 24727 70026 10120 264 19 77021 647
Trade Creditors Trade Payables        1 2921 197
Fixed Assets50 42549 382        
Tangible Fixed Assets Additions 530        

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-11-30
filed on: 8th, February 2024
Free Download (7 pages)

Company search

Advertisements