UKBizDB.co.uk

E C CHEMICAL PRODUCTIONS LIMITED

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

This company is commonly known as E C Chemical Productions Limited. The company was founded 29 years ago and was given the registration number 02993651. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E C CHEMICAL PRODUCTIONS LIMITED
Company Number:02993651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Post Office Farm Raikes Road, Great Eccleston, Preston, PR3 0ZA

Secretary28 June 1996Active
Post Office Farm Raikes Road, Great Eccleston, Preston, PR3 0ZA

Director23 November 1994Active
Ashcroft, Market Street, Hambleton, Poulton-Le-Fylde, England, FY6 9AP

Director23 November 1994Active
19 Maida Vale, Blackpool,

Secretary07 July 1995Active
3 Ridgwood Avenue, Blackpool, FY3 8EL

Secretary23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 1994Active
3 Ridgwood Avenue, Blackpool, FY3 8EL

Director23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 1994Active

People with Significant Control

Asru Holdings Ltd
Notified on:21 July 2020
Status:Active
Country of residence:England
Address:Unit 2, Olympic Court, Blackpool, England, FY4 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:England
Address:Sunny Bank, Garstang Road East, Poulton-Le-Fylde, England, FY6 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Edward Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Holly Bank, Market Street, Poulton-Le-Fylde, England, FY6 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Post Office Farm, Raikes Road, Preston, England, PR3 0ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.