UKBizDB.co.uk

FOSROC CONSTRUCTION CHEMICALS LIMITED

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

This company is commonly known as Fosroc Construction Chemicals Limited. The company was founded 90 years ago and was given the registration number 00284963. The firm's registered office is in TAMWORTH. You can find them at Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOSROC CONSTRUCTION CHEMICALS LIMITED
Company Number:00284963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England, B78 3XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Tower 2, Office 301, Sheikh Zayed Road, Dubai, United Arab Emirates, 12276

Director31 December 2023Active
Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN

Director06 June 2016Active
Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN

Director12 January 2023Active
7 Larkhill, Rushden, NN10 6BG

Secretary28 November 2006Active
Al Wasl Road Plot 342, Dubai, United Arab Emirates,

Secretary01 November 2011Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Secretary25 October 1995Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Secretary-Active
37, Ixworth Place, London, England, SW3 3QH

Secretary03 July 2012Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary11 December 1995Active
Rookery Cottage, Sir Georges Lane Adderbury, Banbury, OX17 3PA

Secretary17 December 1993Active
2 Park Gate Cottages, Dunhead St. Mary, Shaftesbury, SP7 9DW

Secretary31 December 2002Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
25 Sweettooth Lane, Sandbach, CW11 1BE

Secretary17 October 2005Active
5 Brakynbery, Northchurch, Berkhamsted, HP4 3XN

Secretary28 September 2001Active
P O Box 12276, Dubai, Uae,

Secretary18 November 2004Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary07 July 2008Active
81 Bainton Road, Oxford, OX2 7AG

Director01 February 1998Active
7 Larkhill, Rushden, NN10 6BG

Director28 November 2006Active
Drayton Manor Business Park, Coleshill Road, Staffordshire, Tamworth, England, B78 3XN

Director24 March 2022Active
10 Kesteven Grove, Crowle, DN17 4NX

Director01 January 1996Active
19 Cambrian Close, Camberley, GU15 3LD

Director17 October 2005Active
Rockfield House, Rockmill, Stroud, GL6 6LF

Director-Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director11 March 1993Active
24 Roman Crescent, Swindon, SN1 4HH

Director-Active
Vanburgh House, Bridle Path, East Boldon, Uk, NE36 0PA

Director26 August 2008Active
Church Farm House, Kings Bromley, Lichfield, DE13 7JL

Director14 December 2006Active
40a, Dover Street, London, England, W1S 4NW

Director21 May 2012Active
Beechingstoke Manor, Pewsey, Marlborough, SN9 6HQ

Director-Active
Waterfield, Nackington Road, Canterbury, CT4 7AY

Director31 August 1992Active
16, Wye Dale, Church Gresley, Swadlincote, United Kingdom, DE11 9RP

Director27 August 2008Active
The Coach House, Guildford Road Westcott, Dorking, RH4 3NG

Director17 October 2005Active
Jenners, Poulton, Cirencester, GL7 5JE

Director-Active
37, Ixworth Place, London, England, SW3 3QH

Director21 November 2011Active
J L Ragunan Raya 100, 1 Pasar Mingu, Jakarta Selatan, Indonesia, FOREIGN

Director31 December 2002Active

People with Significant Control

Fosroc Investments (Uk)
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fitriani Hasuf Hay
Notified on:06 June 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Muir Hay
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Sadiq Jafar
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British,Iraqi
Country of residence:England
Address:Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Khaled Sifri
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Jordanian
Country of residence:United Arab Emirates
Address:Emaar Square, Hadef & Partners Llc, Dubai, United Arab Emirates, 12276
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-17Address

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

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-14Change of constitution

Statement of companys objects.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.