UKBizDB.co.uk

ARLEY CHEMICALS LIMITED

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

This company is commonly known as Arley Chemicals Limited. The company was founded 28 years ago and was given the registration number 03139928. The firm's registered office is in STOCKPORT. You can find them at 43 Graymarsh Drive, Poynton, Stockport, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:ARLEY CHEMICALS LIMITED
Company Number:03139928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 December 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:43 Graymarsh Drive, Poynton, Stockport, England, SK12 1YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Graymarsh Drive, Poynton, Stockport, England, SK12 1YW

Secretary01 January 2005Active
43, Graymarsh Drive, Poynton, Stockport, England, SK12 1YW

Director06 April 2016Active
4, Norfolk Street, Manchester, M2 1DW

Secretary23 November 1998Active
Badgers Hollow, Macclesfield Road, Alderley Edge, SK9 7BW

Secretary11 January 1996Active
The Stock Exchange Building, 4 Norfolk Street, Manchester, M2 1DW

Secretary07 January 2000Active
Bryn Glas Hawley Lane, Hale, WA15 0DJ

Secretary05 June 1997Active
C/O Dwf Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary17 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1995Active
7 Cotman Drive, Marple Bridge, Stockport, SK6 5DL

Director31 December 2002Active
7 Cotman Drive, Marple Bridge, Stockport, SK6 5DL

Director11 January 1996Active
96 Whitelake Avenue, Urmston, Manchester, M41 5QW

Director05 June 1997Active
Ilchester, 12 Bucklow View, Bowdon, Altrincham, WA14 3JP

Director17 March 2008Active
Bryn Glas Hawley Lane, Hale, WA15 0DJ

Director05 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 1995Active

People with Significant Control

Mrs Patricia Ann Mcalhone
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:43, Graymarsh Drive, Stockport, England, SK12 1YW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-05-22Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Accounts

Accounts with accounts type total exemption small.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-20Accounts

Accounts with accounts type total exemption small.

Download
2012-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.