This company is commonly known as Nch (uk) Limited. The company was founded 59 years ago and was given the registration number 00816221. The firm's registered office is in BILSTON. You can find them at Nch House, Springvale Avenue, Bilston, West Midlands. This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | NCH (UK) LIMITED |
---|---|---|
Company Number | : | 00816221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1964 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL | Secretary | 03 April 2018 | Active |
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL | Director | 30 July 2021 | Active |
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL | Director | 30 July 2021 | Active |
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL | Director | 30 July 2021 | Active |
Kiln Cottage, Biddles Hill, Poolehead Lane, Earlswood, B94 5EN | Secretary | 16 June 2008 | Active |
Nch House, Springvale Avenue, Bilston, WV14 0QL | Secretary | 13 April 2017 | Active |
Nch House, Springvale Avenue, Bilston, WV14 0QL | Secretary | 28 February 2015 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 15 November 1992 | Active |
455 Winningkoff, Lucas, Texas 75002, United States, | Director | 03 January 2005 | Active |
724 Madison Street, Coppell, United States Of America, | Director | 30 January 2004 | Active |
Nch House, Springvale Avenue, Bilston, WV14 0QL | Director | 01 April 2009 | Active |
9714 Lynbrook, Dallas, Texas, | Director | 01 April 1999 | Active |
9122 Inwood Road, Dallas, Usa, | Director | - | Active |
Nch House, Springvale Avenue, Bilston, WV14 0QL | Director | 25 April 2005 | Active |
3831 Turtle Creek Boulevard 10b, Dallas, Usa, 75219 | Director | - | Active |
11249 Shelterwood, Dallas, Usa, | Director | - | Active |
Nch House, Springvale Avenue, Bilston, WV14 0QL | Director | 30 January 2004 | Active |
The Coach House, Midgham Park, Midgham, RG7 5UG | Director | 30 July 1993 | Active |
6014 Club Oaks Drive, Dallas, Usa, | Director | 30 January 2004 | Active |
3307 Westover Court, Grapevine, Texas 76051, Usa, | Director | 01 April 1999 | Active |
92 Victoria Drive, London, SW19 6HQ | Director | - | Active |
336 Dogwood Terrace, Coppell, Dallas County, Usa, | Director | 31 January 2003 | Active |
25 Greenway, Chesham, HP5 2BX | Director | - | Active |
12229 Chapelview Drive, Dallas, Texas, Usa, | Director | 01 April 1999 | Active |
Nch Europe, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2727, Chemsearch Buidling, Irving, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Miscellaneous | Legacy. | Download |
2018-11-16 | Return | Legacy. | Download |
2018-04-03 | Officers | Appoint person secretary company with name date. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.