Polymer Trade Manufacturing Limited STOCKPORT


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.

Polymer Trade Manufacturing Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Clive M.

Position: Director

Appointed: 19 May 2015

Paul G.

Position: Director

Appointed: 19 May 2015

Simon C.

Position: Director

Appointed: 19 May 2015

Resigned: 10 November 2022

Deborah C.

Position: Director

Appointed: 19 May 2015

Resigned: 10 November 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand56 191127 288112 334167 541156 296
Current Assets258 834327 075370 832394 401429 278
Debtors182 913173 807220 567190 379244 282
Net Assets Liabilities77 564129 865140 270152 578179 363
Property Plant Equipment 2 70415 52312 14813 798
Total Inventories19 73025 98037 93136 48128 700
Other
Accumulated Depreciation Impairment Property Plant Equipment 6761 3524 7279 358
Administrative Expenses 85 160104 277  
Average Number Employees During Period    2 021
Bank Borrowings Overdrafts   2 
Corporation Tax Payable24 72827 13315 65137 67321 109
Cost Sales 408 850590 689  
Creditors181 270199 454243 446251 906261 091
Current Tax For Period24 72827 13315 65121 90121 109
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 4602 179-574557
Dividends Paid 65 61664 936  
Increase From Depreciation Charge For Year Property Plant Equipment 6766763 3754 631
Net Current Assets Liabilities77 564127 621127 386142 495168 187
Number Shares Issued Fully Paid 500   
Other Creditors52 14059 00079 000139 000114 750
Other Taxation Social Security Payable5 1421937 81412 76011 872
Par Value Share 1   
Profit Loss On Ordinary Activities Before Tax 145 51093 171  
Property Plant Equipment Gross Cost 3 38016 87516 87523 156
Provisions For Liabilities Balance Sheet Subtotal 4602 6392 0652 622
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 72827 59317 83021 32721 666
Total Additions Including From Business Combinations Property Plant Equipment 3 38013 495 6 281
Total Assets Less Current Liabilities77 564130 325142 909154 643181 985
Trade Creditors Trade Payables99 260113 128140 98162 471113 360
Trade Debtors Trade Receivables182 913173 807220 567190 379244 282

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements