UKBizDB.co.uk

INEOS VINYLS UK LTD

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

This company is commonly known as Ineos Vinyls Uk Ltd. The company was founded 69 years ago and was given the registration number 00547640. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq, South Parade Po Box 9, Runcorn, Cheshire. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:INEOS VINYLS UK LTD
Company Number:00547640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1955
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Runcorn Site Hq, South Parade Po Box 9, Runcorn, Cheshire, WA7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary29 September 2005Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 March 2021Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 March 2009Active
18 Castlemead Walk, Kingsmead, Northwich, CW9 8GP

Secretary01 July 2002Active
7 Alderdale Drive, Heaton Moor, Stockport, SK4 4AS

Secretary01 October 1995Active
Avenue Des Mesanges 8, 1160 Brussels, Belgium, FOREIGN

Secretary01 May 1993Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Secretary28 February 2005Active
Ingleton 9 Bentinck Road, Altrincham, WA14 2BW

Secretary28 February 1997Active
23 Priory Quay, Christchurch, BH23 1DR

Secretary12 November 2002Active
15 Kelsborrow Way, Kelsall, Tarporley, CW6 0NL

Secretary-Active
The Mooring 12 Grasmere Crescent, Bramhill Stockport, SK7 2PU

Secretary20 December 1996Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director09 December 2008Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director01 January 2011Active
Avenue De L`Observatoire 61, 1180 Brussels, Belgium,

Director14 August 1992Active
Golden Nook Farm, Forest Road Sandiway, Northwich, CW8 2DZ

Director01 February 1994Active
The Beeches 224 Chester Road, Hartford, Northwich, CW8 1LW

Director-Active
Olivefield, Church Lane, Awbridge, SO51 0HN

Director01 July 2002Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Director28 February 2005Active
10 Highlands Road, Barton On Sea, New Milton, BH25 7BN

Director14 July 1999Active
Schovelingsboslaan 13, Overijse, Belgium, 3090

Director14 August 1992Active
5 The Croft, Poulton Le Fylde, Blackpool, FY6 8EE

Director22 February 1995Active
The Limes, 9 Oakdale Avenue, Frodsham, WA6 6PY

Director01 April 2002Active
Gatesheath Grange, Chester Road, Gatesheath, Nr Tattenhall, CH3 9AH

Director-Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director13 February 2006Active
Ingleton 9 Bentinck Road, Altrincham, WA14 2BW

Director18 February 1999Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director05 September 2011Active
109 Park Road, Chiswick, London, W4 3ER

Director-Active
Domien Uekenslaan 14a, 3140 Keerbergen, Belgium,

Director18 February 1999Active
Avenue Winston Churchill 123, 1180 Brussels, Belgium, FOREIGN

Director14 August 1992Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director13 February 2006Active
Avenue Des Biches 2, Kraainem, Belgium,

Director18 February 1999Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director28 February 2007Active
Ashton Grange Cottage, Grange Road, Ashton, Chester, CH3 8AE

Director01 June 2001Active
Runcorn Site Hq, South Parade PO BOX 9, Runcorn, WA7 4JE

Director13 February 2006Active
Zesbunderplein 10, 3090 Overijse, Belgium,

Director20 October 1992Active

People with Significant Control

Inovyn Chlorvinyls Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Gazette

Gazette dissolved liquidation.

Download
2023-01-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-20Address

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

Download
2021-07-06Address

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

Download
2021-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2021-05-01Address

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

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-11-21Resolution

Resolution.

Download
2019-10-08Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.