HALLITE POLYTEK LIMITED - HULL
Company Profile | Company Filings |
Overview
HALLITE POLYTEK LIMITED is a Private Limited Company from HULL and has the status: Dissolved - no longer trading.
HALLITE POLYTEK LIMITED was incorporated 46 years ago on 15/04/1977 and has the registered number: 01308929. The accounts status is UNAUDITED ABRIDGED.
HALLITE POLYTEK LIMITED was incorporated 46 years ago on 15/04/1977 and has the registered number: 01308929. The accounts status is UNAUDITED ABRIDGED.
HALLITE POLYTEK LIMITED - HULL
This company is listed in the following categories:
20160 - Manufacture of plastics in primary forms
20160 - Manufacture of plastics in primary forms
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/08/2017 |
Registered Office
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE
HULL
HU1 1EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2018 | 18/08/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM JOHN PRATT | Sep 1963 | British | Director | 2015-01-21 | CURRENT |
DEBRA BRADBURY | Oct 1965 | British | Secretary | 2005-06-30 | CURRENT |
MR ANDREW MAITLAND CALEY | Jun 1962 | British | Director | 2005-11-30 | CURRENT |
CHRISTOPHER WELLER | British | Director | 2000-09-01 UNTIL 2001-04-27 | RESIGNED | |
CHRISTOPHER STUART HENRY WILKINS | Jun 1943 | British | Director | 2002-12-02 UNTIL 2004-12-31 | RESIGNED |
MR CHRISTOPHER JOSEPH GILLETT | Apr 1954 | British | Secretary | 1993-09-10 UNTIL 2000-02-29 | RESIGNED |
MR EIAN CLARK HARDACRE | Oct 1961 | British | Secretary | 2001-04-17 UNTIL 2002-04-16 | RESIGNED |
GORDON JOHN LYALL | Nov 1948 | Secretary | RESIGNED | ||
VIJAY MARKANDAY | Nov 1951 | British | Secretary | 2002-04-16 UNTIL 2005-06-30 | RESIGNED |
CHRISTOPHER WELLER | British | Secretary | 2000-09-01 UNTIL 2001-04-27 | RESIGNED | |
ROBERT STANLEY KINGSNORTH | Apr 1947 | British | Director | 1998-04-20 UNTIL 2003-03-31 | RESIGNED |
PETER MAURICE WESTON | Apr 1950 | British | Director | RESIGNED | |
STEVEN HENRY RUBERY | Jul 1955 | British | Director | RESIGNED | |
MR RICHARD JOHN PERRY | Mar 1950 | British | Director | 2005-11-30 UNTIL 2015-03-18 | RESIGNED |
MR MICHAEL PAVER | Jan 1955 | British | Director | 1995-09-01 UNTIL 2005-12-20 | RESIGNED |
PETER CHAFFIN | Feb 1940 | British | Director | 1995-09-01 UNTIL 1998-04-20 | RESIGNED |
MICHAEL CHARLES MUMFORD | Oct 1954 | British | Director | 1991-10-10 UNTIL 1994-01-06 | RESIGNED |
VIJAY MARKANDAY | Nov 1951 | British | Director | 2002-04-16 UNTIL 2018-12-12 | RESIGNED |
GORDON JOHN LYALL | Nov 1948 | Director | RESIGNED | ||
RICHARD WILLIAM HEWLETT | May 1960 | British | Director | 1998-06-17 UNTIL 2018-12-12 | RESIGNED |
MR DAVID HENRY JONES | Apr 1951 | British | Director | 2004-12-31 UNTIL 2013-05-01 | RESIGNED |
ANDREW WRIGHT HOWIE | Oct 1942 | British | Director | RESIGNED | |
PETER IAN BENNETT | Oct 1943 | British | Director | RESIGNED | |
MR EIAN CLARK HARDACRE | Oct 1961 | British | Director | 2001-04-17 UNTIL 2002-04-16 | RESIGNED |
MR CHRISTOPHER JOSEPH GILLETT | Apr 1954 | British | Director | 1993-09-10 UNTIL 2000-02-29 | RESIGNED |
SIMON ALAN DAVIES | Mar 1961 | British | Director | 2003-09-04 UNTIL 2018-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hallite Limited | 2016-04-06 | Hessle East Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HALLITE POLYTEK LIMITED | 2018-04-27 | 31-08-2017 | £439,000 equity |
Abbreviated Company Accounts - HALLITE POLYTEK LIMITED | 2017-03-31 | 31-08-2016 | £439,000 equity |
Abbreviated Company Accounts - HALLITE POLYTEK LIMITED | 2016-03-19 | 31-08-2015 | £439,000 equity |
Abbreviated Company Accounts - HALLITE POLYTEK LIMITED | 2015-05-01 | 31-08-2014 | £439,000 equity |