UKBizDB.co.uk

INTERCONTINENTAL CHEMICAL PRODUCTS LIMITED

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

This company is commonly known as Intercontinental Chemical Products Limited. The company was founded 30 years ago and was given the registration number 02848829. The firm's registered office is in DONCASTER. You can find them at The Old Library Church Road, Denaby Main, Doncaster, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:INTERCONTINENTAL CHEMICAL PRODUCTS LIMITED
Company Number:02848829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:The Old Library Church Road, Denaby Main, Doncaster, England, DN12 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ybo Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Secretary07 February 1994Active
The Old Library, Church Road, Denaby Main, Doncaster, England, DN12 4AB

Director09 August 2018Active
17 Eldon Street, Tuxford, Newark, NG22 0LG

Secretary08 September 1993Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 August 1993Active
26 Linley Avenue, Shepshed, Loughborough, LE12 9HJ

Director08 September 1993Active
Honey Top Farm 56-62 Lincoln Road, Tuxford, Newark, NG22 0HP

Director07 February 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 August 1993Active

People with Significant Control

Intchems Limited
Notified on:07 March 2019
Status:Active
Country of residence:England
Address:The Old Library, Church Road, Doncaster, England, DN12 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Janet Lilian Janakowski
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Honey Top Farm 56-62 Lincoln Road, Tuxford, Newark, United Kingdom, NG22 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Janakowski
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:The Old Library, Church Road, Doncaster, United Kingdom, DN12 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zbigniew Grzegorz Janakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Honey Top Farm 56-62 Lincoln Road, Tuxford, Newark, United Kingdom, NG22 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company current shortened.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person secretary company with change date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-24Address

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

Download
2020-07-02Accounts

Accounts amended with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Miscellaneous

Legacy.

Download
2019-01-18Capital

Second filing capital allotment shares.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.