UKBizDB.co.uk

ETP CHEMICALS LIMITED

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

This company is commonly known as Etp Chemicals Limited. The company was founded 24 years ago and was given the registration number 03868770. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3 Colne Vale Business Park, Colne Vale Road Milnsbridge, Huddersfield, West Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ETP CHEMICALS LIMITED
Company Number:03868770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 3 Colne Vale Business Park, Colne Vale Road Milnsbridge, Huddersfield, West Yorkshire, HD3 4NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Colne Vale Business Park, Colne Vale Road Milnsbridge, Huddersfield, HD3 4NY

Secretary05 February 2009Active
Unit 3 Colne Vale Business Park, Colne Vale Road Milnsbridge, Huddersfield, HD3 4NY

Director08 November 2022Active
Unit 3 Colne Vale Business Park, Colne Vale Road Milnsbridge, Huddersfield, HD3 4NY

Director05 February 2009Active
Unit 3 Colne Vale Business Park, Colne Vale Road, Milnsbridge, Huddersfield, England, HD3 4NY

Director19 May 2015Active
Laburnum House, Braden Heath, Whitchurch, SY13 2LF

Secretary01 November 1999Active
28 Oak House, Ewloe Heath, Buckley, CH7 3UP

Secretary01 August 2008Active
Greystones, Kirkbridge Lane, New Mill, Holmfirth, HD9 7LG

Secretary01 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 1999Active
14 Enfield Drive, Wibsey, Bradford, BD6 3HZ

Director01 July 2007Active
Laburnum House, Braden Heath, Whitchurch, SY13 2LF

Director01 November 1999Active
2 Bryn Felin, Pentre Halkyn, CH8 8JU

Director01 August 2008Active
2 Bryn Felin, Pentre Halkyn, CH8 8JU

Director01 July 2007Active
2 Bryn Felin, Pentre Halkyn, CH8 8JU

Director04 October 2000Active
5 Park Street, Haydock, St. Helens, WA11 0BW

Director04 October 2000Active
The Old Stables, Threapwood, Malpas, SY14 7AN

Director01 November 1999Active
Greystones, Kirkbridge Lane, New Mill, Holmfirth, HD9 7LG

Director27 October 2005Active
Greystones, Kirkbridge Lane, New Mill, Holmfirth, HD9 7LG

Director04 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 1999Active

People with Significant Control

Mr Ian Paul Scott
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 3 Colne Vale Business Park, Huddersfield, HD3 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Patricia Scott
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Unit 3 Colne Vale Business Park, Huddersfield, HD3 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person secretary company with change date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Capital

Capital name of class of shares.

Download
2015-06-19Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.