Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLIGRAT (UK) LIMITED
Company Information for

POLIGRAT (UK) LIMITED

32 CORRINGHAM ROAD, LONDON, NW11 7BU,
Company Registration Number
00906603
Private Limited Company
Active

Company Overview

About Poligrat (uk) Ltd
POLIGRAT (UK) LIMITED was founded on 1967-05-19 and has its registered office in London. The organisation's status is listed as "Active". Poligrat (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POLIGRAT (UK) LIMITED
 
Legal Registered Office
32 CORRINGHAM ROAD
LONDON
NW11 7BU
Other companies in GU9
 
Filing Information
Company Number 00906603
Company ID Number 00906603
Date formed 1967-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB188333340  
Last Datalog update: 2023-11-06 11:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLIGRAT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLIGRAT (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIEGFRIED PIESSLINGER SCHWEIGER
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NICHOLLS
Director 2009-11-02 2011-01-31
MICHAEL ATKINSON
Director 1999-05-27 2009-11-02
MICHAEL ATKINSON
Company Secretary 1999-10-01 2009-10-02
ROBERT HALL
Company Secretary 1994-07-31 1999-09-30
ROBERT HALL
Director 1992-02-28 1999-09-30
ALAN GOSLING
Director 1995-03-02 1997-09-30
GEOFFREY WILFRED COLLIER
Company Secretary 1992-02-28 1994-07-31
HELMUT TYBURSKI
Director 1992-02-28 1994-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-09Unaudited abridged accounts made up to 2022-12-31
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 7-9 Ferdinand Street London NW1 8ES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-03PSC02Notification of Poligrat International Gmbh as a person with significant control on 2019-04-01
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-12-03PSC07CESSATION OF CHRISTOPHER STOKES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC07CESSATION OF SIEGFRIED PIESSLINGER-SCHWEIGER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13RES13Resolutions passed:
  • Appoint as a director of the company 10/04/2019
2019-06-08RES13Resolutions passed:
  • Director appointment 10/04/2019
2019-06-06AP01DIRECTOR APPOINTED MR MATTHIAS FRIES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED PIESSLINGER SCHWEIGER
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 9992
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 9992
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 9992
2015-03-27AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-29AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 9992
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-03-22AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM 10 St Georges Yard Farnham Surrey GU9 7LW
2012-03-12AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Siegfried Piesslinger Schweiger on 2012-02-27
2011-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED PIESSLINGER SCHWEIGER / 10/03/2011
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-17AR0128/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED PIESSLINGER SCHWEIGER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLLS / 02/11/2009
2009-11-21AP01DIRECTOR APPOINTED MARTIN NICHOLLS
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ATKINSON
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: MILLBRIDGE HOUSE FRENSHAM FARNHAM SURREY GU10 3AB
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-04363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-01363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-02-29363(288)DIRECTOR RESIGNED
2000-02-29363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-29288aNEW SECRETARY APPOINTED
1999-10-29288bSECRETARY RESIGNED
1999-06-23288aNEW DIRECTOR APPOINTED
1999-03-12363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-26363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-20288bDIRECTOR RESIGNED
1997-05-07363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-17CERTNMCOMPANY NAME CHANGED ELECTROPOL POLIGRAT LIMITED CERTIFICATE ISSUED ON 18/12/96
1967-05-19New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to POLIGRAT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLIGRAT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1986-09-29 Satisfied MOUNT CREDIT CORPORATION LIMITED
LEGAL CHARGE 1986-09-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-08-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-01-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1969-10-02 Satisfied BARCLAYS BANK PLC
AGREEMENT 1968-08-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1968-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1967-10-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLIGRAT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of POLIGRAT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLIGRAT (UK) LIMITED
Trademarks
We have not found any records of POLIGRAT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLIGRAT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as POLIGRAT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLIGRAT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLIGRAT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLIGRAT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3