UKBizDB.co.uk

AKZO NOBEL FILMS (HOLDINGS) LIMITED

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

This company is commonly known as Akzo Nobel Films (holdings) Limited. The company was founded 89 years ago and was given the registration number 00295664. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AKZO NOBEL FILMS (HOLDINGS) LIMITED
Company Number:00295664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1935
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director11 February 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director06 November 2020Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary11 May 2017Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Secretary-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary30 September 2010Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director01 January 1994Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Director31 October 2000Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director20 April 2015Active
2 The Gables, Vale Of Health, London, NW3 1AY

Director21 December 1995Active
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB

Director24 April 2001Active
19 Kingsway, Killams, Taunton, TA1 3YD

Director31 December 1999Active
1 Witley Farm Close, Solihull, B91 3GX

Director07 June 1993Active
12 Rectory Road, Burnham On Sea, TA8 2BY

Director-Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Director21 December 1995Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director04 July 2007Active
Rewlands 71 Harestock Lodge, Harestock Road, Winchester, England, SO22 6NX

Director-Active
26th Floor, Portland House, Bressenden Place, London, SW1E 5BG

Corporate Director26 May 2005Active

People with Significant Control

Akzo Nobel Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-30Address

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

Download
2021-05-27Address

Move registers to sail company with new address.

Download
2021-05-27Address

Change sail address company with new address.

Download
2021-03-30Address

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

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-08Capital

Legacy.

Download
2021-03-08Capital

Capital statement capital company with date currency figure.

Download
2021-03-08Insolvency

Legacy.

Download
2021-03-08Resolution

Resolution.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.