UKBizDB.co.uk

INEOS FLUOR HOLDINGS LIMITED

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

This company is commonly known as Ineos Fluor Holdings Limited. The company was founded 23 years ago and was given the registration number 04049690. The firm's registered office is in RUNCORN. You can find them at Unit 14, Evenwood Close, Runcorn, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INEOS FLUOR HOLDINGS LIMITED
Company Number:04049690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Secretary14 April 2023Active
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Director24 August 2015Active
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Director16 February 2012Active
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Director16 November 2011Active
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Director25 October 2022Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary31 January 2012Active
Greenacre, Cockpit Lane Sandiway, Northwich, CW8 2DT

Secretary02 February 2001Active
PO BOX 13, The Heath, Runcorn, WA7 4QF

Secretary06 March 2009Active
63 Orchard Road West, Northenden, Manchester, M22 4FD

Secretary25 July 2006Active
25, Heatherways, Formby, Liverpool, United Kingdom, L37 7HL

Secretary31 March 2020Active
P.O. Box 9, Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE

Secretary10 April 2012Active
1 The Cedars, Fareham, PO16 7AJ

Secretary27 October 2000Active
Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ

Secretary18 September 2014Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Secretary31 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2000Active
7 Hadrian Way, Sandiway, CW8 2JR

Director03 September 2002Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director02 April 2001Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director31 March 2010Active
Sunnybank Cottage, School Lane, Bunbury, CW6 9NE

Director02 April 2001Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director01 December 2000Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director31 March 2010Active
18 Pangbourne Close, Appleton, Warrington, WA4 5HJ

Director11 May 2005Active
Zonneveld 4, Waregem, Belgium,

Director31 August 2003Active
PO BOX 13, The Heath, Runcorn, WA7 4QF

Director06 March 2009Active
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY

Director03 June 2020Active
P.O. Box 9, Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE

Director16 November 2011Active
Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG

Director13 April 2010Active
PO BOX 13, The Heath, Runcorn, WA7 4QF

Director03 September 2002Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director27 October 2000Active
1 The Cedars, Fareham, PO16 7AJ

Director27 October 2000Active
PO BOX 13, The Heath, Runcorn, WA7 4QF

Director10 August 2007Active
Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ

Director10 April 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 2000Active

People with Significant Control

Ineos Investments International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-04-18Officers

Appoint person secretary company with name date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Address

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

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-03-27Address

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

Download

Copyright © 2024. All rights reserved.