UKBizDB.co.uk

BASF PUBLIC LIMITED COMPANY

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

This company is commonly known as Basf Public Limited Company. The company was founded 63 years ago and was given the registration number 00667980. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:BASF PUBLIC LIMITED COMPANY
Company Number:00667980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 June 2007Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director07 June 2021Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 December 2023Active
36 Bourne End Road, Northwood, HA6 3BS

Secretary-Active
Basf Plc Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

Secretary01 August 2000Active
Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG

Secretary02 June 2003Active
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG

Secretary31 March 2003Active
Rendlesham, School Lane, Langham Nr Colchester, CO4

Director-Active
115 Queens Road, Richmond, TW10 6HF

Director-Active
21 21 Am Bildstock, Bensheim 64625, Germany,

Director20 March 2006Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 January 2021Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 January 2016Active
8 Manor Drive, Hilton, Yarm, TS15 9LE

Director-Active
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG

Director01 July 2001Active
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director01 October 2010Active
21 Ashford Road, Wilmslow, SK9 1QD

Director-Active
Paul-Klee Strasse 2, D-6710 Frankenthal, Germany,

Director-Active
8 Elm Rise, Prestbury, Macclesfield, SK10 4US

Director01 July 1997Active
Carl-Bosch-Strasse 38, D-6700 Ludwigshafen, Germany,

Director-Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director01 January 2008Active
Kalmitstrasse 26, D 6718 Gruenstadt 3, Germany,

Director-Active
Erich-Ollenhauer-Strasse 2, Griesheim, Germany, D 64347

Director01 July 2001Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director01 January 2004Active
Mittelgasse 14, 67433,

Director13 March 1995Active
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director31 March 2018Active
Am Wingertsberg 8, Heidelberg, Germany,

Director03 May 2005Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 February 2010Active
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG

Director01 October 2013Active
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG

Director01 July 2001Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 July 2018Active
Im Finkenschlag 14, D67434 Neustadt, Germany,

Director27 November 1997Active
Cluny 61 Penn Road, Beaconsfield, HP9 2LW

Director-Active
Oak Tree Cottage, 2 Hilton Road, Disley, SK12 2JU

Director01 October 1995Active

People with Significant Control

Basf U.K. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Basf, Earl Road, Cheadle, England, SK8 6QG
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 (8 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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-11Address

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

Download
2020-11-11Officers

Change person secretary company with change date.

Download
2020-11-09Address

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

Download
2020-11-09Address

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

Download
2020-11-09Address

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

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.