Polymer Trade Manufacturing started in year 2015 as Private Limited Company with registration number 09597171. The Polymer Trade Manufacturing company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.
The firm has 2 directors, namely Clive M., Paul G.. Of them, Clive M., Paul G. have been with the company the longest, being appointed on 19 May 2015. As of 28 April 2024, there were 2 ex directors - Simon C., Deborah C. and others listed below. There were no ex secretaries.
Office Address | Alpha House |
Office Address2 | 4 Greek Street |
Town | Stockport |
Post code | SK3 8AB |
Country of origin | United Kingdom |
Registration Number | 09597171 |
Date of Incorporation | Tue, 19th May 2015 |
Industry | Other manufacturing n.e.c. |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 2nd Jun 2024 (2024-06-02) |
Last confirmation statement dated | Fri, 19th May 2023 |
The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Polymer Trade Munsch Limited from Stockport, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clive M. This PSC has significiant influence or control over the company,. Then there is Paul G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.
Polymer Trade Munsch Limited
Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 14299903 |
Notified on | 10 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Clive M.
Notified on | 3 May 2018 |
Ceased on | 10 November 2022 |
Nature of control: |
significiant influence or control |
Paul G.
Notified on | 3 May 2018 |
Ceased on | 10 November 2022 |
Nature of control: |
significiant influence or control |
Deborah C.
Notified on | 3 May 2018 |
Ceased on | 10 November 2022 |
Nature of control: |
significiant influence or control |
Simon C.
Notified on | 3 May 2018 |
Ceased on | 10 November 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 |
Balance Sheet | |||||
Cash Bank On Hand | 56 191 | 127 288 | 112 334 | 167 541 | 156 296 |
Current Assets | 258 834 | 327 075 | 370 832 | 394 401 | 429 278 |
Debtors | 182 913 | 173 807 | 220 567 | 190 379 | 244 282 |
Net Assets Liabilities | 77 564 | 129 865 | 140 270 | 152 578 | 179 363 |
Property Plant Equipment | 2 704 | 15 523 | 12 148 | 13 798 | |
Total Inventories | 19 730 | 25 980 | 37 931 | 36 481 | 28 700 |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 676 | 1 352 | 4 727 | 9 358 | |
Administrative Expenses | 85 160 | 104 277 | |||
Average Number Employees During Period | 2 021 | ||||
Bank Borrowings Overdrafts | 2 | ||||
Corporation Tax Payable | 24 728 | 27 133 | 15 651 | 37 673 | 21 109 |
Cost Sales | 408 850 | 590 689 | |||
Creditors | 181 270 | 199 454 | 243 446 | 251 906 | 261 091 |
Current Tax For Period | 24 728 | 27 133 | 15 651 | 21 901 | 21 109 |
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | 460 | 2 179 | -574 | 557 | |
Dividends Paid | 65 616 | 64 936 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 676 | 676 | 3 375 | 4 631 | |
Net Current Assets Liabilities | 77 564 | 127 621 | 127 386 | 142 495 | 168 187 |
Number Shares Issued Fully Paid | 500 | ||||
Other Creditors | 52 140 | 59 000 | 79 000 | 139 000 | 114 750 |
Other Taxation Social Security Payable | 5 142 | 193 | 7 814 | 12 760 | 11 872 |
Par Value Share | 1 | ||||
Profit Loss On Ordinary Activities Before Tax | 145 510 | 93 171 | |||
Property Plant Equipment Gross Cost | 3 380 | 16 875 | 16 875 | 23 156 | |
Provisions For Liabilities Balance Sheet Subtotal | 460 | 2 639 | 2 065 | 2 622 | |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 24 728 | 27 593 | 17 830 | 21 327 | 21 666 |
Total Additions Including From Business Combinations Property Plant Equipment | 3 380 | 13 495 | 6 281 | ||
Total Assets Less Current Liabilities | 77 564 | 130 325 | 142 909 | 154 643 | 181 985 |
Trade Creditors Trade Payables | 99 260 | 113 128 | 140 981 | 62 471 | 113 360 |
Trade Debtors Trade Receivables | 182 913 | 173 807 | 220 567 | 190 379 | 244 282 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on Tue, 12th Mar 2024 to Units a G 2/3 Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ filed on: 12th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy