UKBizDB.co.uk

NCH (UK) LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Nch House, Springvale Avenue, Bilston, West Midlands, WV14 0QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL

Secretary03 April 2018Active
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL

Director30 July 2021Active
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL

Director30 July 2021Active
Arrowmere House, Springvale Avenue, West Midlands, Bilston, England, WV14 0QL

Director30 July 2021Active
Kiln Cottage, Biddles Hill, Poolehead Lane, Earlswood, B94 5EN

Secretary16 June 2008Active
Nch House, Springvale Avenue, Bilston, WV14 0QL

Secretary13 April 2017Active
Nch House, Springvale Avenue, Bilston, WV14 0QL

Secretary28 February 2015Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary15 November 1992Active
455 Winningkoff, Lucas, Texas 75002, United States,

Director03 January 2005Active
724 Madison Street, Coppell, United States Of America,

Director30 January 2004Active
Nch House, Springvale Avenue, Bilston, WV14 0QL

Director01 April 2009Active
9714 Lynbrook, Dallas, Texas,

Director01 April 1999Active
9122 Inwood Road, Dallas, Usa,

Director-Active
Nch House, Springvale Avenue, Bilston, WV14 0QL

Director25 April 2005Active
3831 Turtle Creek Boulevard 10b, Dallas, Usa, 75219

Director-Active
11249 Shelterwood, Dallas, Usa,

Director-Active
Nch House, Springvale Avenue, Bilston, WV14 0QL

Director30 January 2004Active
The Coach House, Midgham Park, Midgham, RG7 5UG

Director30 July 1993Active
6014 Club Oaks Drive, Dallas, Usa,

Director30 January 2004Active
3307 Westover Court, Grapevine, Texas 76051, Usa,

Director01 April 1999Active
92 Victoria Drive, London, SW19 6HQ

Director-Active
336 Dogwood Terrace, Coppell, Dallas County, Usa,

Director31 January 2003Active
25 Greenway, Chesham, HP5 2BX

Director-Active
12229 Chapelview Drive, Dallas, Texas, Usa,

Director01 April 1999Active

People with Significant Control

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:
  • Voting rights 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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

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

Download
2021-08-31Address

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

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Resolution

Resolution.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-12-10Miscellaneous

Legacy.

Download
2018-11-16Return

Legacy.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.