UKBizDB.co.uk

AKDENIZ CHEMSON ADDITIVES LTD

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

This company is commonly known as Akdeniz Chemson Additives Ltd. The company was founded 38 years ago and was given the registration number 01980314. The firm's registered office is in HOWDON, WALLSEND. You can find them at Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, Tyne & Wear. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:AKDENIZ CHEMSON ADDITIVES LTD
Company Number:01980314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, Tyne & Wear, NE28 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Corporate Secretary04 April 2003Active
Kemalpasa O.S.B. Mah., Izmir Kelampasa Asfalti Caddesi, No.45, Kemalpasa / Izmir, Turkey, 35735

Director25 March 2019Active
Lyoner Strabe No9, 5th Floor, Frankfurt Am Main, Germany, 60528

Director29 September 2016Active
No:64, Ziya Gökalp Cad., Kurtulus, Ankara, Turkey, 06600

Director01 October 2021Active
Ziya Gökalp Cad. No:64, Kurtulus, 06600 Ankara, Turkey,

Director06 December 2021Active
Kemalpasa Osb Mah., Izmir-Kemalpasa Asfalti, Cad. No: 45, Kemalpasa-Izmir, Turkey,

Director20 June 2022Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary04 December 1989Active
Sinderby Lodge, Sinderby, Thirsk, YO7 4JD

Director01 October 2001Active
55 Lanesborough Court, Gosforth, NE3 3BZ

Director04 January 1994Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director18 September 2017Active
34 Kenton Road, Newcastle Upon Tyne, NE3 4NA

Director01 February 1999Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director29 September 2016Active
Oyak General Directorate, Ziya Gökalp Cad. No. 64, Kurtulus, Ankara, Turkey, 06600

Director01 December 2020Active
Ziya Gokalp Cad, No.64, Kurtulus, Turkey, 06600

Director04 June 2018Active
Ziya Gokalp Caddesi, No.64 Kurtulus, 06600, Ankara, Turkey,

Director19 February 2018Active
Ziya Gokalp Caddesi, No.64 Kurtulus, 06600, Ankara, Turkey,

Director19 February 2018Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director01 June 2006Active
Jagdweg 2, A - 9241 Wemburg - Regan, Austria,

Director15 December 1992Active
Am Weinberg 13a, 61118 Bad Vilbel, Massenheim, Germany,

Director-Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director01 April 2005Active
Wernberger Strabe 122, Villach/Drautschen 9500,

Director-Active
41 Abbots Way, Preston Farm, North Shields, NE29 8LU

Director04 January 1994Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director08 November 2013Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director08 November 2013Active
Schlobplatz, D 6251 Runkel/Lahn,

Director-Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director01 March 2014Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director01 July 2011Active
Weizen Weg 2, Zell/Ebental, Austria,

Director01 November 2005Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director01 November 2005Active
An Der Nachtweide 26, Frankfurt 50, Germany,

Director-Active
Hayhole Works, Northumberland Dock Road, Howdon, Wallsend, NE28 0PB

Director08 November 2013Active
Karsi Mah, Sehit Yuzbasi Ali Oguz, Bulvari No.1, Turkey, 31900

Director04 June 2018Active
The Hall 12 Springfield Park, North End, Durham, DH1 4LS

Director-Active
4 Glendyn Close, Jesmond Park West, Newcastle Upon Tyne, NE7 7DZ

Director-Active
Dreschnigstrasse 23, Villach, A-9500 Austria, FOREIGN

Director18 September 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-09-21Address

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

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.