This company is commonly known as Noahs Ark Chemicals Limited. The company was founded 22 years ago and was given the registration number 04237054. The firm's registered office is in LONDON. You can find them at 2nd Floor Office, 253-269 High Road Woodford Green, London, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | NOAHS ARK CHEMICALS LIMITED |
---|---|---|
Company Number | : | 04237054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Office, 253-269 High Road Woodford Green, London, IG8 9FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ | Secretary | 04 April 2023 | Active |
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ | Director | 02 March 2021 | Active |
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ | Director | 02 March 2021 | Active |
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ | Director | 07 September 2021 | Active |
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ | Director | 07 September 2021 | Active |
63 Paxton Road, Slough, SL1 2SX | Secretary | 02 July 2001 | Active |
39 Osterley Park Road, Southall, UB2 4BN | Secretary | 19 June 2001 | Active |
40 Whitehall Lane, Buckhurst Hill, IG9 5JG | Secretary | 01 November 2001 | Active |
39 Bosworth Road, Cambridge, CB1 8RG | Secretary | 23 January 2003 | Active |
40 Whitehall Lane, Buckhurst Hill, IG9 5JG | Secretary | 31 May 2005 | Active |
2nd Floor Office, 253-269 High Road Woodford Green, London, IG8 9FB | Secretary | 19 May 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 June 2001 | Active |
39 Osterley Park Road, Southall, UB2 4BN | Director | 19 June 2001 | Active |
39 Bosworth Road, Cambridge, CB1 8RG | Director | 31 May 2005 | Active |
40 Whitehall Lane, Buckhurst Hill, IG9 5JG | Director | 01 November 2001 | Active |
40, Whitehall Lane, Buckhurst Hill, England, IG9 5JG | Director | 09 May 2019 | Active |
40 Whitehall Lane, Buckhurst Hill, IG9 5JG | Director | 14 February 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 June 2001 | Active |
Mr Jeroen Baaima | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ |
Nature of control | : |
|
Count Energy Trading B.V. | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 2b, Westerkade, Rotterdam, Netherlands, |
Nature of control | : |
|
Dr Bharat Bhardwaj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 2nd Floor Office, 253-269 High Road Woodford Green, London, IG8 9FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Change of name | Certificate change of name company. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Accounts | Change account reference date company current extended. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Capital | Capital name of class of shares. | Download |
2021-05-12 | Incorporation | Memorandum articles. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-05-12 | Change of constitution | Statement of companys objects. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.