This company is commonly known as Bp Chemicals Limited. The company was founded 100 years ago and was given the registration number 00194971. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | BP CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00194971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 June 2023 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 21 February 2019 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 June 2023 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 February 2021 | Active |
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP | Secretary | 30 December 2001 | Active |
4 Whitehall Road, Hanwell, London, W7 2JE | Secretary | 03 November 2006 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 23 March 2009 | Active |
8 Oak Road, Cobham, KT11 3AZ | Secretary | - | Active |
1, Herbert Place, Isleworth, TW7 4BU | Secretary | 01 February 2006 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 15 June 1993 | Active |
The Sunnybank 2 West Hill, South Croydon, CR2 0SA | Secretary | 01 May 1994 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 21 July 2008 | Active |
10 Highacre, Dorking, RH4 3BF | Director | 11 February 1994 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 19 October 2011 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | - | Active |
4, Oakfield Road, Harpenden, AL5 2NE | Director | - | Active |
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD | Director | 21 November 2002 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 26 May 2017 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 April 2011 | Active |
13 Landseer Road, Sutton, SM1 2DE | Director | 01 October 2004 | Active |
6 Cartwright Way, Barnes, London, SW13 8HB | Director | 01 August 2006 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | 01 September 1995 | Active |
70 Quail Hollow Drive, Moreland Hills, Oh 44022, FOREIGN | Director | 16 July 1997 | Active |
1 St James's Square, London, SW1Y 4PD | Director | 01 October 2000 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
89 Rosebery Road, Muswell Hill, London, N10 2LD | Director | 01 February 2004 | Active |
Homefield, Oving, Aylesbury, HP22 4HN | Director | - | Active |
53 Holmesdale Road, Teddington, TW11 9LJ | Director | 01 September 2001 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 18 September 2018 | Active |
The Cottage, Squires Mount, London, NW3 1EG | Director | 01 March 1999 | Active |
Pine Lodge, Eaton Park Road, Cobham, KT11 2JG | Director | 01 August 2006 | Active |
1415 Brandy Circle, Naperville, Usa, 60540 | Director | 01 February 2001 | Active |
3 Mayflower Close, Hertingfordbury, Hertford, SG14 2LH | Director | - | Active |
8 Anglefield Road, Berkhamsted, HP4 3JA | Director | 01 February 2001 | Active |
Bp International Limited | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Bp Chemicals Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bp Chemicals Investments Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.