Polysleeve Products Limited LEICESTER


Founded in 1997, Polysleeve Products, classified under reg no. 03454974 is an active company. Currently registered at The Grey Lodge Slate Pit Lane LE6 0GN, Leicester the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 5, 1998 Polysleeve Products Limited is no longer carrying the name Supreme Products.

At present there are 2 directors in the the company, namely Valerie B. and John B.. In addition one secretary - Valerie B. - is with the firm. At present 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.

Polysleeve Products Limited Address / Contact

Office Address The Grey Lodge Slate Pit Lane
Office Address2 Groby
Town Leicester
Post code LE6 0GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454974
Date of Incorporation Fri, 24th Oct 1997
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Valerie B.

Position: Secretary

Appointed: 29 November 2007

Valerie B.

Position: Director

Appointed: 29 November 2007

John B.

Position: Director

Appointed: 06 May 1998

Andrew J.

Position: Director

Appointed: 18 October 1999

Resigned: 29 November 2007

Andrew J.

Position: Secretary

Appointed: 29 September 1999

Resigned: 29 November 2007

William S.

Position: Director

Appointed: 05 November 1997

Resigned: 15 October 1999

Stephen H.

Position: Secretary

Appointed: 05 November 1997

Resigned: 29 September 1999

Dla Nominees Limited

Position: Nominee Director

Appointed: 24 October 1997

Resigned: 05 November 1997

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1997

Resigned: 05 November 1997

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 October 1997

Resigned: 05 November 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Indigo Group Investments Limited from Leicester, England. 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.

Indigo Group Investments Limited

The Grey Lodge Slate Pit Lane, Groby, Leicester, LE6 0GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 04033830
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Supreme Products February 5, 1998
Broomco (1385) November 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 70539 70539 705       
Balance Sheet
Current Assets199 485199 310200 185199 784200 759254 172237 158226 026223 639221 032
Net Assets Liabilities  39 68139 68139 68118 1955 7616 8796 8754 268
Cash Bank In Hand31711 157       
Debtors199 482199 139199 028       
Reserves/Capital
Called Up Share Capital40 00040 00040 000       
Profit Loss Account Reserve-295-295-295       
Shareholder Funds39 70539 70539 705       
Other
Average Number Employees During Period    111111
Creditors  160 480160 103161 078235 977231 397219 147216 764216 764
Net Current Assets Liabilities  39 68139 68139 68118 1955 7616 8796 8754 268
Creditors Due Within One Year159 780159 605160 480       
Number Shares Allotted 40 00040 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid40 00040 00040 000       
Total Assets Less Current Liabilities39 70539 70539 705       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search