UKBizDB.co.uk

HUNTSMAN SURFACE SCIENCES UK LIMITED

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

This company is commonly known as Huntsman Surface Sciences Uk Limited. The company was founded 23 years ago and was given the registration number 04056146. 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 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:HUNTSMAN SURFACE SCIENCES UK LIMITED
Company Number:04056146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

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 Corporation Uk Limited, Llanelli Plant, Bynea, Llanelli, United Kingdom, SA14 9TE

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

Director15 January 2024Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director28 February 2023Active
19 Geraldine Road, Chiswick, London, W4 3PA

Secretary12 December 2001Active
Huntsman Pigments, Titanium House, Hanzard Drive, Wynyard Park, United Kingdom, TS22 5FD

Secretary31 October 2012Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Secretary27 July 2017Active
Haverton Hill Road, Billingham, TS23 1PS

Secretary18 November 2003Active
55 Percy Park, North Shields, NE30 4JX

Secretary16 January 2001Active
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD

Secretary22 October 2014Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary21 August 2000Active
Huntsman Polyurethanes, Everslaan 45, 3078 Everberg, Belgium,

Director29 May 2003Active
39 Calvert Road, Greenwich, London, SE10 0DH

Director30 October 2000Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director31 March 2022Active
Flat 3 100 Philbeach Gardens, London, SW5 9ET

Director30 October 2000Active
Ickleton Road, Duxford, United Kingdom, CB22 4XQ

Director01 August 2022Active
Huntsman, 10003 Woodloch Forest Drive, The Woodlands, Texas 77380, Usa,

Director25 July 2003Active
6 Mile Planting, Richmond, DL10 5DB

Director16 January 2001Active
Everslaan 45, 3078 Everberg, Belgium,

Director11 December 2017Active
3 North Hill Gardens, Malvern, WR14 4PT

Director12 December 2001Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director27 July 2017Active
Concordia House, Glenarm Road, Wynyard Business Park, Billingham, United Kingdom, TS22 5FB

Director27 July 2017Active
3049 Sherwood Circle, Salt Lake City, Utah 84108, Usa,

Director16 January 2001Active
1399 Devonshire Drive, Salt Lake City, Utah, Usa,

Director16 January 2001Active
1369 Military Way, Salt Lake City, Utah, Usa,

Director16 January 2001Active
Hillcrest View, Harpsden Way, Henley On Thames, W14 8EE

Director12 December 2001Active
Huntsman, Unit B, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director26 February 2007Active
4 The Wynd, Wynyard Park, Billingham, TS22 5QE

Director16 January 2001Active
Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD

Director22 October 2014Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director21 August 2000Active
Huntsman Performance Products, Everslaan 45, 3078, Everberg, Belgium,

Director04 September 2003Active
Seacroft House, Seacroft Drive, St Bees, CA37 0AA

Director12 December 2001Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director21 August 2000Active

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 (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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
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
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

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 full.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-22Address

Change sail address company with old address new address.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.