UKBizDB.co.uk

IMERYS PCC UK LIMITED

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

This company is commonly known as Imerys Pcc Uk Limited. The company was founded 25 years ago and was given the registration number 03650616. The firm's registered office is in NORTHWICH. You can find them at Imerys House Lostock Works, Works Lane, Northwich, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:IMERYS PCC UK LIMITED
Company Number:03650616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
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:Imerys House Lostock Works, Works Lane, Northwich, Cheshire, CW9 7ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Secretary31 October 2015Active
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Director25 November 2019Active
Solvay Uk Holding Company Limited, Oak House, Reeds Crescent, Watford, WD24 4QP

Secretary09 March 1999Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary15 October 1998Active
Avenue D'Italie 12, Bruxelles, Belgium,

Director15 December 1998Active
Viale 1 Maggio 24, Castelletto, Italy,

Director15 December 1998Active
Solvay House, Baronet Road, Warrington, WA4 6HA

Director01 September 2006Active
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Director25 September 2017Active
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Director12 March 2015Active
Solvay Chemicals Ltd, Baronet Works, Baronet Road, Warrington, WA4 6HB

Director08 April 1999Active
18 C, Avenue De La Reine Astrid, La Hulpe 1310, Belgium,

Director31 October 2015Active
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Director29 April 2016Active
Avenue E La Constitution 73, 1083 Bruxelles, Belgium,

Director01 March 2000Active
Solvay House, Baronet Road, Warrington, Uk, WA4 6HA

Director15 November 2011Active
Via Del Colle, 12 Barasso, Varese, Italy,

Director01 September 2000Active
1 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE

Director09 March 1999Active
Solvay House, Baronet Road, Warrington, Uk, WA4 6HA

Director15 November 2011Active
Imerys House, Lostock Works, Works Lane, Northwich, CW9 7ZR

Director01 March 2006Active
Solvay House, Baronet Road, Warrington, United Kingdom, WA4 6HA

Director31 May 2013Active
Solvay House, Baronet Road, Warrington, WA4 6HA

Director08 April 1999Active
Baronet Works, Baronet Road, Warrington, WA4 6HB

Director01 July 2003Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director15 October 1998Active

People with Significant Control

Imerys Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.