UKBizDB.co.uk

ECHEM LIMITED

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

This company is commonly known as Echem Limited. The company was founded 24 years ago and was given the registration number 03847035. The firm's registered office is in LEEDS. You can find them at Burley House, 147 Kirkstall Road, Leeds, West Yorkshire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:ECHEM LIMITED
Company Number:03847035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Burley House, 147 Kirkstall Road, Leeds, West Yorkshire, United Kingdom, LS3 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burley House, 147 Kirkstall Road, Leeds, United Kingdom, LS3 1JN

Director15 June 2021Active
Burley House, 147 Kirkstall Road, Leeds, United Kingdom, LS3 1JN

Director01 May 2014Active
16 Church Avenue, Sidcup, DA14 6BU

Secretary01 April 2000Active
11 Irwin Road, Guildford, GU2 5PW

Secretary23 September 1999Active
Burley House, 147 Kirkstall Road, Leeds, LS3 1JN

Secretary01 May 2014Active
Whitehall House, 41 Whitehall, London, England, SW1A 2BY

Corporate Secretary01 January 2017Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 September 1999Active
16 Church Avenue, Sidcup, DA14 6BU

Director23 September 1999Active
16 Church Avenue, Sidcup, DA14 6BU

Director12 January 2000Active
Burley House, 147 Kirkstall Road, Leeds, United Kingdom, LS3 1JN

Director01 May 2014Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 September 1999Active
80 Strand, London, WC2R ORL

Director09 May 2000Active
2 Roslyn Road, Harrogate, HG2 7SB

Director12 January 2000Active
Burley House, 147 Kirkstall Road, Leeds, United Kingdom, LS3 1JN

Director13 September 2011Active
75 Cookridge Drive, Leeds, LS16 7HP

Director01 March 2004Active
Burley House, 147 Kirkstall Road, Leeds, United Kingdom, LS3 1JN

Director12 January 2000Active
The Willows, Halt Road, Goodhaven Truro, TR4 9QE

Director12 January 2000Active

People with Significant Control

Faci Uk Chemicals Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashcroft Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Change of name

Certificate change of name company.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change corporate secretary company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.