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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL | Secretary | 30 September 2002 | Active |
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL | Director | 30 September 2002 | Active |
Unit D5, Taylor Industrial Estate, Warrington Road, Risley, Warrington, United Kingdom, WA3 6BL | Director | 01 September 2015 | Active |
Unit D5 Taylor Industrial Estate, Warrington Road Risley, Warrington, United Kingdom, WA3 6BL | Director | 30 September 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 20 September 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 20 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Change of name | Certificate change of name company. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Incorporation | Memorandum articles. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2022-02-08 | Capital | Capital name of class of shares. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person secretary company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Officers | Change person director company with change date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.