UKBizDB.co.uk

INOVYN CHLORVINYLS LIMITED

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

This company is commonly known as Inovyn Chlorvinyls Limited. The company was founded 23 years ago and was given the registration number 04068812. 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 20110 - Manufacture of industrial gases.

Company Information

Name:INOVYN CHLORVINYLS LIMITED
Company Number:04068812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20110 - Manufacture of industrial gases
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20140 - Manufacture of other organic basic chemicals

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
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Secretary01 May 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director23 July 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director04 January 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 March 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director14 September 2009Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Secretary08 August 2003Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Secretary01 April 2001Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Secretary10 October 2005Active
21/4 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Secretary01 February 2001Active
1 The Cedars, Fareham, PO16 7AJ

Secretary09 January 2001Active
14 Lyme Grove, Altrincham, WA14 2AD

Secretary30 July 2003Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary11 September 2000Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director24 September 2003Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director09 January 2001Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director01 January 2011Active
2 Marton Avenue, Middlesbrough, TS4 3SQ

Director23 July 2001Active
2 Marton Avenue, Middlesbrough, TS4 3SQ

Director30 October 2000Active
20, Manchester Square, London, W1U 3AN

Director24 September 2003Active
Torran, 22 The Ridings, East Horsley, KT24 5BN

Director23 July 2001Active
15 Cumbers Drive, Ness, Neston, CH64 4AU

Director23 July 2001Active
6 Bellflower Way, Chandlers Ford, SO53 4HN

Director23 March 2009Active
Whitemoors, Broadlands Road, Brockenhurst, SO42 7SX

Director01 February 2001Active
Deer Lane Cottage, Boldre Lane, Lymington, SO41 8PA

Director01 February 2001Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director03 February 2006Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director05 September 2011Active
21/4 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director06 December 2000Active
Flat F 11 Queens Gate Terrace, London, SW7 5PR

Director31 October 2000Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director31 December 2003Active
1 The Cedars, Fareham, PO16 7AJ

Director09 January 2001Active
PO BOX 9 Runcorn Site Hq, South Parade, Runcorn Cheshire, WA7 4JE

Director03 February 2006Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director20 June 2018Active
PO BOX 9 Runcorn Site Hq, South Parade, Runcorn Cheshire, WA7 4JE

Director28 February 2007Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE

Director02 July 2015Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director23 July 2001Active
10 Cinder Close, Guilden Sutton, CH3 7EP

Director06 December 2000Active

People with Significant Control

Inovyn Newco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL
Nature of control:
  • Ownership of shares 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Address

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

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation 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
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.