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.
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 | : |
|
Registered Address | : | Titan Works, Titan Industrial Estate, Hogg, Lane, Grays, Essex, RM17 5DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 19 January 2015 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 20 October 2023 | Active |
27 Herbert Road, Hornchurch, RM11 3LH | Director | 01 December 1999 | Active |
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ | Director | 01 December 1999 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 20 October 2023 | Active |
Titan Works, Hogg Lane, Grays, United Kingdom, RM17 5DU | Director | 26 March 2012 | Active |
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 20 October 2023 | Active |
Main House, Dytchleys Coxtie Green Road, Brentwood, CM14 5RJ | Secretary | 01 December 1999 | Active |
51a Eilean Rise, Ellon, AB41 9NF | Secretary | 30 November 1999 | Active |
4 Aztec Row Berners Road, London, N1 0PW | Director | 30 November 1999 | Active |
Franks Farm St Marys Lane, Upminster, RM14 3NU | Director | 01 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.