This company is commonly known as Ineos Solvents Uk Limited. The company was founded 8 years ago and was given the registration number 09724714. The firm's registered office is in RUNCORN. You can find them at Unit 14, Evenwood Close, Runcorn, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | INEOS SOLVENTS UK LIMITED |
---|---|---|
Company Number | : | 09724714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY | Secretary | 14 April 2023 | Active |
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY | Director | 10 August 2015 | Active |
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY | Director | 15 December 2016 | Active |
25, Heatherways, Formby, Liverpool, United Kingdom, L37 7HL | Secretary | 31 March 2020 | Active |
Enterprises House, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Secretary | 10 August 2015 | Active |
Enterprises House, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 24 August 2015 | Active |
Anchor House, 15-19 Britten Street, Chelsea, London, United Kingdom, SW3 3TY | Director | 03 June 2020 | Active |
Enterprises House, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE | Director | 10 August 2015 | Active |
Mr James Arthur Ratcliffe | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprises House, South Parade, Runcorn, United Kingdom, WA7 4JE |
Nature of control | : |
|
Ineos Enterprises Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Anchor House, 15-19 Britten Street, London, United Kingdom, SW33TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Termination secretary company with name termination date. | Download |
2023-04-18 | Officers | Appoint person secretary company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Appoint person secretary company with name date. | Download |
2020-03-31 | Officers | Termination secretary company with name termination date. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Auditors | Auditors resignation company. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.