UKBizDB.co.uk

COGNIS PERFORMANCE CHEMICALS UK LIMITED

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

This company is commonly known as Cognis Performance Chemicals Uk Limited. The company was founded 24 years ago and was given the registration number 03823580. The firm's registered office is in CHEADLE. You can find them at Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COGNIS PERFORMANCE CHEMICALS UK LIMITED
Company Number:03823580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 4, Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Secretary01 September 2011Active
., Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Director21 June 2011Active
., Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6QG

Director21 June 2011Active
Flowerwood, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY

Secretary28 April 2000Active
80 Strand, London, WC2R ORL

Secretary05 November 1999Active
1 Hollybank Road, Southampton, SO45 5FJ

Secretary31 December 2007Active
1 Hardacre, Cheriton, SO24 0QG

Secretary24 April 2006Active
9 Depden Gardens, Dibden Purlieu, SO45 4RX

Secretary07 April 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary10 July 2002Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary11 August 1999Active
5175 Indian Heights Drive, Cincinnati, Usa,

Director13 January 2006Active
16 Church Avenue, Sidcup, DA14 6BU

Director05 November 1999Active
1, Dellbrook, Hubert Road, Winchester, SO23 9RG

Director01 September 2003Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Director05 November 1999Active
Begijnhofstraat 39, Gw Roermond, The Netherlands,

Director23 June 2000Active
No.1 A Zijdeweg, 2244 Bc Wassenaar, The Netherlands,

Director05 November 1999Active
1 Hardacre, Cheriton, SO24 0QG

Director31 December 2007Active
2 Bishops Square, Hatfield, AL10 9EY

Director28 April 2000Active
Fliederweg 8, 40822 Mettmann, Germany,

Director28 February 2002Active
Beginhofstraat 39, Gw Roermond, The Netherlands,

Director23 June 2000Active
Amlangen Weinger 42, Dusseldorf, Germany, FOREIGN

Director30 June 2004Active
16 Old Bailey, London, EC4M 7EG

Corporate Director11 August 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-09-19Restoration

Restoration order of court.

Download
2015-08-04Gazette

Gazette dissolved voluntary.

Download
2015-04-21Gazette

Gazette notice voluntary.

Download
2015-04-12Dissolution

Dissolution application strike off company.

Download
2015-02-18Capital

Legacy.

Download
2015-02-18Capital

Capital statement capital company with date currency figure.

Download
2015-02-18Insolvency

Legacy.

Download
2015-02-18Resolution

Resolution.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption full.

Download
2012-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-02Accounts

Accounts with accounts type total exemption full.

Download
2011-10-03Address

Change registered office address company with date old address.

Download
2011-09-14Officers

Appoint person secretary company with name.

Download
2011-09-14Officers

Termination secretary company with name.

Download
2011-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-22Officers

Termination director company with name.

Download
2011-06-21Officers

Appoint person director company with name.

Download
2011-06-21Officers

Appoint person director company with name.

Download
2011-04-12Officers

Termination director company with name.

Download
2011-04-05Accounts

Accounts with accounts type full.

Download
2010-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.