UKBizDB.co.uk

HUNTSMAN PETROCHEMICALS (UK) HOLDINGS

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

This company is commonly known as Huntsman Petrochemicals (uk) Holdings. The company was founded 19 years ago and was given the registration number 05411362. The firm's registered office is in BILLINGHAM. You can find them at Concordia House Glenarm Road, Wynyard Business Park, Billingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HUNTSMAN PETROCHEMICALS (UK) HOLDINGS
Company Number:05411362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Concordia House Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huntsman Polyurethanes, Everslaan 45, B-3078, Everberg, Belgium,

Director08 April 2005Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director19 September 2023Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director28 February 2023Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Secretary31 October 2012Active
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY

Secretary01 April 2005Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Secretary03 August 2017Active
Haverton Hill Road, Billingham, TS23 1PS

Secretary08 April 2005Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Secretary02 October 2014Active
Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Director15 December 2006Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director31 March 2022Active
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa,

Director08 April 2005Active
Huntsman, 500 Huntsman Way, Salt Lake City, Usa,

Director08 April 2005Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Director31 October 2012Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director03 August 2017Active
Huntsman, 500 Huntsman Way, Salt Lake City, Utah, Usa,

Director08 April 2005Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director03 August 2017Active
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, U S A,

Director08 April 2005Active
PO BOX 670, Exeter, United States,

Director08 April 2005Active
Haverton Hill Road, Billingham, TS23 1PS

Director15 December 2006Active
2 Peony Springs Court, The Woodlands, Usa,

Director08 April 2005Active
70a The High Street, Swainby, Northallerton, DL6 3DG

Director01 April 2005Active
Titanium House, Hanzard Drive, Wynyard Park, TS22 5FD

Director02 October 2014Active

People with Significant Control

Huntsman (Holdings) Uk
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ickleton Road, Duxford, United Kingdom, CB22 4XQ
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 (5 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
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

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

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

Change sail address company with old address new address.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

Change sail address company with old address new address.

Download
2018-04-03Address

Move registers to sail company with new address.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.