UKBizDB.co.uk

ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED

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

This company is commonly known as Environmental Speciality Chemicals Limited. The company was founded 26 years ago and was given the registration number 03519788. The firm's registered office is in DONCASTER. You can find them at Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENVIRONMENTAL SPECIALITY CHEMICALS LIMITED
Company Number:03519788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, South Yorkshire, DN4 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Whin Hill Road, Doncaster, England, DN4 7AF

Secretary02 March 1998Active
Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP

Director08 August 2023Active
27, Whin Hill Road, Doncaster, England, DN4 7AF

Director02 March 1998Active
Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP

Director31 December 2022Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 1998Active
2 Dunscroft Grove, Rossington, Doncaster, DN11 0UL

Director02 March 2003Active
Drobakgate 10a, 0463, Oslo, Norway,

Director02 March 1998Active
3, Palladian Walk, Seaton Delaval, Whitley Bay, Great Britain, NE25 0PF

Director16 March 2011Active
7, Derwent Drive, Lakeside, Doncaster, England, DN4 5PB

Director30 November 2017Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 March 1998Active

People with Significant Control

Mr Ken Nicolai Gulbrandsen
Notified on:01 October 2023
Status:Active
Date of birth:June 1982
Nationality:Norwegian
Address:Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Rune Gulbrandsen
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:Norwegian
Address:Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Slingsby
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Unit 3 Potteric Carr Industrial Estate, Potteric Carr Road, Doncaster, DN4 5NP
Nature of control:
  • Ownership of shares 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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-20Accounts

Accounts with accounts type group.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person secretary company with change date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.