UKBizDB.co.uk

DIVERSEY INDUSTRIAL LIMITED

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

This company is commonly known as Diversey Industrial Limited. The company was founded 39 years ago and was given the registration number 01907892. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Weston Favell Centre, Northampton, Northamptonshire, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:DIVERSEY INDUSTRIAL LIMITED
Company Number:01907892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.
  • 25620 - Machining

Office Address & Contact

Registered Address:Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Secretary14 July 2023Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director14 July 2023Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Secretary24 September 1996Active
14 Redwood Drive, Aylesbury,

Secretary23 June 1994Active
12 Cowper Road, Boxmoor, Hemel Hempstead, HP1 1PE

Secretary23 September 1992Active
Torla 4 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Secretary-Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director17 July 2020Active
5 Stonedene Park, Wetherby, LS22 7FZ

Director01 February 2007Active
7, The Green, Church Stowe, Northampton, NN7 4SN

Director05 October 2009Active
Bridleways, Melchbourne Park, Melchbourne, Bedford, MK44 1BD

Director-Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director01 October 2012Active
62 Frenchay Road, Oxford, OX2 6TF

Director01 November 2005Active
4 Church Mews, Moulton, NN3 7SE

Director22 November 2002Active
Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, United Kingdom, NN3 8PD

Director25 October 2013Active
17, Fern Ley Close, Market Harborough, LE16 8FY

Director05 October 2009Active
118 Little Bookham Street, Bookham, Leatherhead, KT23 3AP

Director01 April 1993Active
Derby Lodge 31 Curzon Park North, Chester, CH4 8AP

Director-Active
Tudor Lodge Magnolia Dene, Hazlemere, High Wycombe, HP15 7QU

Director-Active
Brook House, Hoofield Lane, Huxley, Chester, CH3 9BR

Director01 April 2008Active
20 Cherrywood Gardens, Flackwell Heath, High Wycombe, HP10 9AX

Director-Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director11 September 2007Active
Cornercroft Devonshire Avenue, Amersham, HP6 5JF

Director-Active
The Old Bakehouse, Church Street, Boughton, NN2 8SG

Director02 January 2003Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director01 July 2010Active
Torla 4 Shillingridge Park, Frieth Road, Marlow, SL7 2QX

Director-Active
18, Willowbank, Fazeley, Tamworth, B78 3LS

Director01 April 2008Active
8 The Paddocks, Orlingbury, Kettering, NN14 1JU

Director01 January 1997Active

People with Significant Control

Diversey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pyramid Close, Weston Favell Centre, Weston Favell, United Kingdom, NN3 8PD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.