UKBizDB.co.uk

IDEAL CHEMICAL PRODUCTS LIMITED

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

This company is commonly known as Ideal Chemical Products Limited. The company was founded 21 years ago and was given the registration number 04541474. The firm's registered office is in WARRINGTON. You can find them at Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, Cheshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:IDEAL CHEMICAL PRODUCTS LIMITED
Company Number:04541474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, Cheshire, WA3 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL

Secretary30 September 2002Active
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL

Director30 September 2002Active
Unit D5, Taylor Industrial Estate, Warrington Road, Risley, Warrington, United Kingdom, WA3 6BL

Director01 September 2015Active
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL

Director30 September 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 September 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director20 September 2002Active

People with Significant Control

Matthew Shaun Kenny
Notified on:25 May 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit D5, Taylor Industrial Estate, Warrington, United Kingdom, WA3 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Vincent Kenny
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Kenny
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Change of name

Certificate change of name company.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Capital

Capital name of class of shares.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person secretary company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.