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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ybo Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Secretary | 07 February 1994 | Active |
The Old Library, Church Road, Denaby Main, Doncaster, England, DN12 4AB | Director | 09 August 2018 | Active |
17 Eldon Street, Tuxford, Newark, NG22 0LG | Secretary | 08 September 1993 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 28 August 1993 | Active |
26 Linley Avenue, Shepshed, Loughborough, LE12 9HJ | Director | 08 September 1993 | Active |
Honey Top Farm 56-62 Lincoln Road, Tuxford, Newark, NG22 0HP | Director | 07 February 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 28 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Accounts | Change account reference date company current shortened. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Change person secretary company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Miscellaneous | Legacy. | Download |
2019-01-18 | Capital | Second filing capital allotment shares. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.