UKBizDB.co.uk

CCL PENTASOL LIMITED

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

This company is commonly known as Ccl Pentasol Limited. The company was founded 47 years ago and was given the registration number 01305036. The firm's registered office is in WESTON FAVELL. You can find them at Pyramid Close, , Weston Favell, Northampton. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CCL PENTASOL LIMITED
Company Number:01305036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD

Director14 July 2023Active
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD

Director14 July 2023Active
Willows Edge, Balmaha Road, Drymen, G63 0BX

Secretary02 July 2007Active
9, Glasgow Road, Paisley, Scotland, PA1 3QS

Secretary15 March 2012Active
Corrie Glen House, Blanefield, Stirlingshire, G63 9AJ

Secretary12 December 1996Active
202a Chaddock Lane, Worsley, M28 1DN

Secretary-Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director01 November 2019Active
31 Birch Hall Lane, Earby, BB18 6JX

Director13 January 2005Active
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD

Director31 August 2020Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director14 September 2015Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director19 July 2016Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director28 January 2020Active
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE

Director12 December 1996Active
Corrie Glen House, Blanefield, Stirlingshire, G63 9AJ

Director12 December 1996Active
9, Glasgow Road, Paisley, Scotland, PA1 3QS

Director12 December 1996Active
Hall Wood Avenue, Hall Wood Avenue, Haydock Industrial Estate, Haydock, St. Helens, England, WA11 9WA

Director15 September 2015Active
454 Walkden Road, Worsley, Manchester, M28 2NF

Director16 November 1995Active
202a Chaddock Lane, Worsley, M28 1DN

Director27 August 1996Active
202a Chaddock Lane, Worsley, M28 1DN

Director-Active
202a Chaddock Lane, Worsley, Manchester, M28 1DN

Director-Active
Zenith House A1 Business Centre, Dixons Hill Road, Welham Green, AL9 7JE

Director19 July 2016Active

People with Significant Control

Ccl Interchem Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:9, Glasgow Road, Paisley, Scotland, PA1 3QS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-11-05Address

Change sail address company with new address.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Address

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

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.