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..
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 | : |
|
Registered Address | : | Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD | Director | 14 July 2023 | Active |
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD | Director | 14 July 2023 | Active |
Willows Edge, Balmaha Road, Drymen, G63 0BX | Secretary | 02 July 2007 | Active |
9, Glasgow Road, Paisley, Scotland, PA1 3QS | Secretary | 15 March 2012 | Active |
Corrie Glen House, Blanefield, Stirlingshire, G63 9AJ | Secretary | 12 December 1996 | Active |
202a Chaddock Lane, Worsley, M28 1DN | Secretary | - | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 01 November 2019 | Active |
31 Birch Hall Lane, Earby, BB18 6JX | Director | 13 January 2005 | Active |
Pyramid Close, Weston Favell, United Kingdom, NN3 8PD | Director | 31 August 2020 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 14 September 2015 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 19 July 2016 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 28 January 2020 | Active |
Zenith House, A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE | Director | 12 December 1996 | Active |
Corrie Glen House, Blanefield, Stirlingshire, G63 9AJ | Director | 12 December 1996 | Active |
9, Glasgow Road, Paisley, Scotland, PA1 3QS | Director | 12 December 1996 | Active |
Hall Wood Avenue, Hall Wood Avenue, Haydock Industrial Estate, Haydock, St. Helens, England, WA11 9WA | Director | 15 September 2015 | Active |
454 Walkden Road, Worsley, Manchester, M28 2NF | Director | 16 November 1995 | Active |
202a Chaddock Lane, Worsley, M28 1DN | Director | 27 August 1996 | Active |
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 | Director | 19 July 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-01-31 | Dissolution | Dissolution application strike off company. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-11-05 | Address | Change sail address company with new address. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.