This company is commonly known as Alfa Chemicals Limited. The company was founded 48 years ago and was given the registration number 01254437. The firm's registered office is in BINFIELD BRACKNELL. You can find them at Arc House, Terrace Road South, Binfield Bracknell, Berkshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | ALFA CHEMICALS LIMITED |
---|---|---|
Company Number | : | 01254437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arc House, Terrace Road South, Binfield Bracknell, Berkshire, RG42 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 17 December 2019 | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 17 December 2019 | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 17 December 2019 | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 17 December 2019 | Active |
Bearwood, Glendale Park, Fleet, GU13 8JL | Secretary | 01 December 1997 | Active |
Diligence, Hollybush Ride, Finchampstead, RG40 3QP | Secretary | - | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 03 March 2017 | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 10 January 2020 | Active |
8 Meadows Grove, Codsall, Wolverhampton, WV8 1GG | Director | 01 January 2002 | Active |
Bearwood, Glendale Park, Fleet, GU13 8JL | Director | 01 December 1997 | Active |
25 Long Close, Westacres Moss Side, Leyland, PR5 3WB | Director | 02 January 2001 | Active |
25 Long Close, Westacres Moss Side, Leyland, PR5 3WB | Director | - | Active |
95 Avenue Henri Martin, 75016 Paris, France, FOREIGN | Director | - | Active |
Diligence, Hollybush Ride, Finchampstead, RG40 3QP | Director | 02 January 2001 | Active |
Diligence, Hollybush Ride, Finchampstead, RG40 3QP | Director | - | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 24 November 2000 | Active |
Eastwinds, Ball Lane, Caton, LA2 9QN | Director | - | Active |
Fornells West End, Waltham St Lawrence, RG10 0NN | Director | - | Active |
Arc House, Terrace Road South, Binfield Bracknell, RG42 4PZ | Director | 01 December 1997 | Active |
66 Fossdale Moss, Leyland, PR26 7AT | Director | 01 January 2002 | Active |
Alfa Chemicals Group Limited | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Arc House, Terrace Road South, Bracknell, United Kingdom, RG42 4PZ |
Nature of control | : |
|
Alfa Chemicals Group Limited | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Arc House, Terrace Road South, Bracknell, United Kingdom, RG42 4PZ |
Nature of control | : |
|
Clydebridge Holdings Limited | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arc House, Terrace Road South, Bracknell, England, RG42 4PZ |
Nature of control | : |
|
Mr Mark William Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Arc House, Binfield Bracknell, RG42 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.