UKBizDB.co.uk

ADDITIVE CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Additive Chemicals Limited. The company was founded 10 years ago and was given the registration number 08612069. The firm's registered office is in ILKESTON. You can find them at 19 Station Road, , Ilkeston, Derbyshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADDITIVE CHEMICALS LIMITED
Company Number:08612069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:19 Station Road, Ilkeston, Derbyshire, England, DE7 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Como 7, Melfi, Potenza, Italy, 85025

Director25 September 2013Active
Cornice Sant', Ambrogio, Zoagli, Italy, 16035

Director25 September 2013Active
27, Sovereign Way, Eastleigh, England, SO50 4SA

Director16 July 2013Active
32a, Sutherland Avenue, Biggin Hill, Westerham, England, TN16 3HE

Director16 July 2013Active

People with Significant Control

Mr Davide Rinaldi
Notified on:12 October 2017
Status:Active
Date of birth:May 1985
Nationality:Italian
Country of residence:Italy
Address:Cornice Sant', Ambrogio, Zoagli, Italy, 16035
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicola Giovanni Pagliuca
Notified on:12 October 2017
Status:Active
Date of birth:June 1961
Nationality:Italian
Country of residence:Italy
Address:Via Como 7, Melfi, Potenza, Italy, 85025
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Alexander Francis Psaila
Notified on:16 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:32a, Sutherland Avenue, Westerham, England, TN16 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Moore
Notified on:16 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:32a, Sutherland Avenue, Westerham, England, TN16 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emulsion Power Srl
Notified on:16 July 2016
Status:Active
Country of residence:Italy
Address:Viale Aldo Moro 48, 85025, Melfi, Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type micro entity.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.