UKBizDB.co.uk

INDUSTRIAL CHEMICALS LIMITED

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

This company is commonly known as Industrial Chemicals Limited. The company was founded 24 years ago and was given the registration number 03886037. The firm's registered office is in LANE, GRAYS. You can find them at Titan Works, Titan Industrial Estate, Hogg, Lane, Grays, Essex. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:INDUSTRIAL CHEMICALS LIMITED
Company Number:03886037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Titan Works, Titan Industrial Estate, Hogg, Lane, Grays, Essex, RM17 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary19 January 2015Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 October 2023Active
27 Herbert Road, Hornchurch, RM11 3LH

Director01 December 1999Active
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ

Director01 December 1999Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 October 2023Active
Titan Works, Hogg Lane, Grays, United Kingdom, RM17 5DU

Director26 March 2012Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director20 October 2023Active
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ

Secretary01 December 1999Active
51a Eilean Rise, Ellon, AB41 9NF

Secretary30 November 1999Active
4 Aztec Row Berners Road, London, N1 0PW

Director30 November 1999Active
Franks Farm St Marys Lane, Upminster, RM14 3NU

Director01 December 1999Active

People with Significant Control

Mr John William Carver
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Titan Works, Lane, Grays, RM17 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Allen Rodney Carver
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Titan Works, Lane, Grays, RM17 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Charles Daryl Carver
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Titan Works, Lane, Grays, RM17 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Industrial Chemicals Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Titan Works, Hogg Lane, Grays, England, RM17 5DU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Address

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

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.