UKBizDB.co.uk

INTERNATIONAL INGREDIENTS AND CHEMICALS (IIC) LTD

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

This company is commonly known as International Ingredients And Chemicals (iic) Ltd. The company was founded 36 years ago and was given the registration number 02260854. The firm's registered office is in MAIDENHEAD. You can find them at 4 Hanshouse, Cordwallis Street, Maidenhead, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:INTERNATIONAL INGREDIENTS AND CHEMICALS (IIC) LTD
Company Number:02260854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 1988
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:4 Hanshouse, Cordwallis Street, Maidenhead, England, SL6 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hanshouse, Cordwallis Street, Maidenhead, England, SL6 7BE

Director12 March 2018Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Secretary05 May 2017Active
7 St Andrews Way, Slough, SL1 5NH

Secretary31 July 1995Active
2, New Mile Court, London Road, Ascot, SL57EH

Secretary01 June 2008Active
93 Woodward Close, Winnersh, Wokingham, RG11 5UU

Secretary19 May 1994Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Secretary05 September 2008Active
Hornbeam Dorney Wood Road, Burnham, Slough, SL1 8EH

Secretary-Active
Jasper Lodge 10 Lower Cookham Road, Maidenhead, SL6 8JT

Secretary28 January 2008Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ

Director25 October 2012Active
7 St Andrews Way, Slough, SL1 5NH

Director01 October 2003Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ

Director01 January 2012Active
Coltmans Cottage The Street, Waltham Street, Lawrence, RG10 0JJ

Director01 January 1994Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director02 March 2015Active
12 Compton Way, Farnham, GU10 1QZ

Director02 May 2000Active
1st, Floor, 22/23 Progress Business Centre, Whittle Parkway, Slough, Uk, SL1 6DQ

Director-Active
12, Holly Grove Road, Bramfield, Hertford, SG14 2QH

Director12 April 2000Active

People with Significant Control

Mr Franz Willi Gustav Smet
Notified on:29 January 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Arab Emirates
Address:Trident Grand Residence,, Flat 3105, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Gregory Robert
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Guernsey
Address:Avenue House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1WA
Nature of control:
  • Significant influence or control as trust

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
2021-01-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Gazette

Gazette filings brought up to date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Change account reference date company previous extended.

Download
2018-06-01Address

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

Download
2018-06-01Resolution

Resolution.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.