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..
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 | : |
|
Registered Address | : | Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Post Office Farm Raikes Road, Great Eccleston, Preston, PR3 0ZA | Secretary | 28 June 1996 | Active |
Post Office Farm Raikes Road, Great Eccleston, Preston, PR3 0ZA | Director | 23 November 1994 | Active |
Ashcroft, Market Street, Hambleton, Poulton-Le-Fylde, England, FY6 9AP | Director | 23 November 1994 | Active |
19 Maida Vale, Blackpool, | Secretary | 07 July 1995 | Active |
3 Ridgwood Avenue, Blackpool, FY3 8EL | Secretary | 23 November 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 November 1994 | Active |
3 Ridgwood Avenue, Blackpool, FY3 8EL | Director | 23 November 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.