This company is commonly known as Brenntag Uk Holding Limited. The company was founded 18 years ago and was given the registration number 05777067. The firm's registered office is in LEEDS. You can find them at Alpha House, Lawnswood Business Park, Redvers Close, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRENNTAG UK HOLDING LIMITED |
---|---|---|
Company Number | : | 05777067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Secretary | 27 July 2007 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 01 January 2014 | Active |
Nijverheidslaan, 38, 8540, Deerlijk, Belgium, | Director | 31 January 2019 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 27 July 2007 | Active |
Aardbezienstraat 2, Heule, Belguim, | Secretary | 18 May 2006 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Secretary | 21 August 2006 | Active |
36a Eversleigh Road, Finchley, London, N3 1JA | Secretary | 12 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2006 | Active |
The Old Rose, Littlebury Green, Saffron Waldon Cambridge, Cb11 4xb, CB11 4XB | Director | 12 May 2006 | Active |
Aardbezienstraat 2, Heule, Belguim, | Director | 27 July 2007 | Active |
Aardbezienstraat 2, Heule, Belguim, | Director | 18 May 2006 | Active |
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH | Director | 21 August 2006 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 21 August 2006 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 01 July 2007 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 01 September 2007 | Active |
Driepikkelstraaty 12, Ledegem, Belgium, | Director | 18 May 2006 | Active |
Benedenheulseweg 14, 2821 Lr Stolwijk, Stolwijk, Netherlands, | Director | 18 May 2006 | Active |
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY | Director | 01 August 2017 | Active |
Albion House Rawdon Park, Green Lane, Yeadon, LS19 7XX | Director | 01 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 April 2006 | Active |
Brenntag Se | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Brenntag Se, Messealle 11, Essen, Germany, |
Nature of control | : |
|
Brenntag France Holding Sas | ||
Notified on | : | 14 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 90, Avenue Du Progres, Chassieu, France, |
Nature of control | : |
|
Brenntag Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Stinnes-Platz 1, 45472, Mulheim, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Officers | Second filing of director appointment with name. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Incorporation | Memorandum articles. | Download |
2018-11-15 | Resolution | Resolution. | Download |
2018-11-15 | Change of constitution | Statement of companys objects. | Download |
2018-11-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.