This company is commonly known as Blackburn Chemicals Limited. The company was founded 50 years ago and was given the registration number 01112362. The firm's registered office is in BLACKBURN. You can find them at Cunliffe Road, Whitebirk Industrial Estate, Blackburn, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | BLACKBURN CHEMICALS LIMITED |
---|---|---|
Company Number | : | 01112362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1973 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, BB1 5SX | Secretary | 05 July 2019 | Active |
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SX | Director | 20 May 2015 | Active |
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SX | Director | 01 January 2015 | Active |
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SX | Director | 19 December 2022 | Active |
Unit 6, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SX | Director | - | Active |
Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5SX | Director | 20 May 2015 | Active |
Lower Syke House, Syke House Lane, Goosnargh, Preston, United Kingdom, PR3 2EN | Director | 01 April 1996 | Active |
Dinckley Grange Barn, Ribchester Road, Dinckley, Blackburn, United Kingdom, BB6 8AH | Secretary | 20 May 2015 | Active |
Clayton Hall Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE | Secretary | - | Active |
49, Hensley Road, Harworth, United Kingdom, DN11 8JU | Director | - | Active |
121 Chatterton Road, Ramsbottom, Bury, BL0 0PQ | Director | 02 October 2001 | Active |
Dinckley Grange Barn, Ribchester Road, Dinckley, Blackburn, United Kingdom, BB6 8AH | Director | 01 January 2015 | Active |
Greyfriars, Somerset Avenue, Wilpshire, Blackburn, BB1 9JD | Director | 18 September 1998 | Active |
Blackburn Chemicals (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Blackburn Chemicals Ltd, Cunliffe Road, Blackburn, England, BB1 5SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.