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

POLYTAN SPORTS SURFACES (UK) LTD

UNIT 119 PEGASUS BUSINESS PARK, HERALD WAY, CASTLE DONINGTON, DE74 2TZ,
Company Registration Number
02529354
Private Limited Company
Active

Company Overview

About Polytan Sports Surfaces (uk) Ltd
POLYTAN SPORTS SURFACES (UK) LTD was founded on 1990-08-09 and has its registered office in Castle Donington. The organisation's status is listed as "Active". Polytan Sports Surfaces (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLYTAN SPORTS SURFACES (UK) LTD
 
Legal Registered Office
UNIT 119 PEGASUS BUSINESS PARK
HERALD WAY
CASTLE DONINGTON
DE74 2TZ
Other companies in LE12
 
Filing Information
Company Number 02529354
Company ID Number 02529354
Date formed 1990-08-09
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 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB558638103  
Last Datalog update: 2024-03-06 20:03:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYTAN SPORTS SURFACES (UK) LTD
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 POLYTAN SPORTS SURFACES (UK) LTD

Current Directors
Officer Role Date Appointed
DAVID ALASTAIR MCCULLEY
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY KEITH PATTERSON
Company Secretary 2015-01-01 2016-05-31
ANTONY KEITH PATTERSON
Director 2014-05-11 2016-05-31
SEBASTIAN FRANZ KARRER
Company Secretary 1999-11-01 2014-12-31
FREDERIK ANTOINE VAN WIJK
Director 2013-11-01 2014-11-01
ANDREW SHAW
Director 1991-08-09 2013-10-31
EWAN GORDON WYSE
Company Secretary 1996-02-01 1998-12-31
EWAN GORDON WYSE
Director 1996-02-01 1998-12-31
KEVIN THOMAS RYLETT
Company Secretary 1991-08-09 1996-01-31
KEVIN THOMAS RYLETT
Director 1991-08-09 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALASTAIR MCCULLEY POLYTAN (UK) LIMITED Director 2014-11-01 CURRENT 1991-07-16 Active
DAVID ALASTAIR MCCULLEY POLYTAN LIMITED Director 2014-11-01 CURRENT 1991-07-16 Active

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
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Beacon House G32 Stokenchurch Business Park Ilbstone Road Stokenchurch HP14 3FE United Kingdom
2023-08-07CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Unit Y2B Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ United Kingdom
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-23CH01Director's details changed for on
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FRISO VAN DEN BERG
2021-10-20AP01DIRECTOR APPOINTED MR FRED VAN WIJK
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Unit 2B Illuma Office Park, Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH United Kingdom
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR FRISO VAN DEN BERG
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR MCCULLEY
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21PSC08Notification of a person with significant control statement
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 5227290
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KEITH PATTERSON
2016-06-15TM02Termination of appointment of Antony Keith Patterson on 2016-05-31
2015-11-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-09
2015-11-26ANNOTATIONClarification
2015-11-13SH0131/07/15 STATEMENT OF CAPITAL GBP 5227290
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM , 2 Hayhill Industrial Estate, Sileby Road, Barrow upon Soar, Loughborough, Leicestershire, LE12 8LD
2015-09-28LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5227290
2015-09-28AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11TM02Termination of appointment of Sebastian Franz Karrer on 2014-12-31
2015-04-08AP03Appointment of Antony Keith Patterson as company secretary on 2015-01-01
2014-11-11AP01DIRECTOR APPOINTED MR DAVID ALASTAIR MCCULLEY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK ANTOINE VAN WIJK
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 3789198
2014-10-06AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-20AP01DIRECTOR APPOINTED ANTHONY KEITH PATTERSON
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04AP01DIRECTOR APPOINTED MR FREDERIK ANTOINE VAN WIJK
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 3789198
2013-08-23AR0109/08/13 FULL LIST
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-09AR0109/08/12 FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AR0109/08/11 FULL LIST
2011-07-14SH0130/06/11 STATEMENT OF CAPITAL GBP 3789198
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-14SH0117/12/10 STATEMENT OF CAPITAL GBP 691565
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM HOLYWELL BUSINESS PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GT
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, HOLYWELL BUSINESS PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GT
2010-08-25AR0109/08/10 FULL LIST
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-09-10363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-11363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-13RES13COMPANY BUSINESS 24/05/05
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-05363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 RECTORY PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 1UW
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 RECTORY PLACE, LOUGHBOROUGH, LEICESTERSHIRE LE11 1UW
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: CLIVE HOUSE, CLIVE STREET, BOLTON, LANCASHIRE BL1 1ET
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CLIVE HOUSE, CLIVE STREET, BOLTON, BL1 1ET
2002-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/02
2002-01-07363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-30363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-04-11123£ NC 100000/500000 31/03/00
2000-04-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00
2000-04-11ORES04NC INC ALREADY ADJUSTED 31/03/00
2000-04-1188(2)RAD 31/03/00--------- £ SI 225000@1=225000 £ IC 100000/325000
2000-04-0688(2)RAD 18/02/00--------- £ SI 90000@1=90000 £ IC 10000/100000
2000-03-08363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-02244DELIVERY EXT'D 3 MTH 31/03/99
1999-11-10288aNEW SECRETARY APPOINTED
1999-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-01-17225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-16CERTNMCOMPANY NAME CHANGED POLYSPORTS SURFACES (UK) LIMITED CERTIFICATE ISSUED ON 17/01/97
1996-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/96
1996-08-04363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POLYTAN SPORTS SURFACES (UK) LTD 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 POLYTAN SPORTS SURFACES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
DEBENTURE 1994-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of POLYTAN SPORTS SURFACES (UK) LTD registering or being granted any patents
Domain Names

POLYTAN SPORTS SURFACES (UK) LTD owns 1 domain names.

polytansportssurfaces.co.uk  

Trademarks
We have not found any records of POLYTAN SPORTS SURFACES (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with POLYTAN SPORTS SURFACES (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-10 GBP £14,216 CAP Sport and Recreation
Brighton & Hove City Council 2015-10 GBP £584 Support Services (SSC)
Bradford Metropolitan District Council 2015-7 GBP £0 Recreation Maint'nce
Test Valley Borough Council 2015-6 GBP £1,073 Third Party Payments
Plymouth City Council 2015-2 GBP £500 Repair & Maintenance General
Bradford Metropolitan District Council 2015-2 GBP £900 Recreation Maint'nce
Birmingham City Council 2014-9 GBP £580
Test Valley Borough Council 2014-9 GBP £9,860 Third Party Payments
Sandwell Metroplitan Borough Council 2014-9 GBP £148,520
Devon County Council 2014-8 GBP £5,165
Birmingham City Council 2014-8 GBP £2,340
Exeter City Council 2014-8 GBP £88,114
Exeter City Council 2014-7 GBP £338,181
Exeter City Council 2014-6 GBP £141,547
Borough of Poole 2014-5 GBP £5,650 Response Repairs
Wakefield Council 2014-4 GBP £850
Brighton & Hove City Council 2014-3 GBP £12,222 CAP Sport and Recreation
Plymouth City Council 2014-2 GBP £15,482
Birmingham City Council 2014-2 GBP £12,288
Cheshire West and Chester 2013-11 GBP £10,950
Brighton & Hove City Council 2013-11 GBP £22,265 CAP Sport and Recreation
City of Westminster Council 2013-10 GBP £1,221
Brighton & Hove City Council 2013-10 GBP £48,990 CAP Sport and Recreation
Devon County Council 2013-10 GBP £800
Brighton & Hove City Council 2013-9 GBP £225,918 CAP Sport and Recreation
Wandsworth Council 2013-5 GBP £37,375
London Borough of Wandsworth 2013-5 GBP £37,375 REPS, ALTS & MTCE-BUILDINGS
Wakefield Council 2012-12 GBP £8,750
Wandsworth Council 2012-10 GBP £46,094
London Borough of Wandsworth 2012-10 GBP £46,094 REPS, ALTS & MTCE-BUILDINGS
Portsmouth City Council 2012-7 GBP £1,020 Liability
Blackburn with Darwen Council 2012-2 GBP £850 Sports & Playground Equipment & Maintenance
The Borough of Calderdale 2012-1 GBP £1,530 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Devon County Council 2011-11 GBP £550
Braintree District Council 2011-10 GBP £7,094 Main Contractor
Maidstone Borough Council 2011-8 GBP £7,353 Payment
Gateshead Council 2011-8 GBP £1,805 Other Running Costs
Reading Borough Council 2009-10 GBP £52,870
Reading Borough Council 2009-9 GBP £63,472
Cheshire East Council 0-0 GBP £54,304 Access Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for POLYTAN SPORTS SURFACES (UK) LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 2 HAYHILL INDUSTRIAL ESTATE SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH LE12 8LD 20,75001/09/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by POLYTAN SPORTS SURFACES (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2018-11-0039189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2018-08-0039189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2018-08-0039189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2011-10-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)
2011-10-0154034900Multiple "folded" or cabled artificial filament yarn, incl. artificial monofilament of < 67 decitex (excl. sewing thread, filament yarn of viscose or cellulose acetate and yarn put up for retail sale)
2011-09-0157033018Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2011-08-0195069910Cricket and polo equipment (excl. balls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYTAN SPORTS SURFACES (UK) LTD 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 POLYTAN SPORTS SURFACES (UK) LTD 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.