UKBizDB.co.uk

NOAHS ARK CHEMICALS LIMITED

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ

Secretary04 April 2023Active
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ

Director02 March 2021Active
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ

Director02 March 2021Active
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ

Director07 September 2021Active
Unit 2 Loughton Business Centre, Langston Road, Loughton, England, IG10 3SJ

Director07 September 2021Active
63 Paxton Road, Slough, SL1 2SX

Secretary02 July 2001Active
39 Osterley Park Road, Southall, UB2 4BN

Secretary19 June 2001Active
40 Whitehall Lane, Buckhurst Hill, IG9 5JG

Secretary01 November 2001Active
39 Bosworth Road, Cambridge, CB1 8RG

Secretary23 January 2003Active
40 Whitehall Lane, Buckhurst Hill, IG9 5JG

Secretary31 May 2005Active
2nd Floor Office, 253-269 High Road Woodford Green, London, IG8 9FB

Secretary19 May 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 June 2001Active
39 Osterley Park Road, Southall, UB2 4BN

Director19 June 2001Active
39 Bosworth Road, Cambridge, CB1 8RG

Director31 May 2005Active
40 Whitehall Lane, Buckhurst Hill, IG9 5JG

Director01 November 2001Active
40, Whitehall Lane, Buckhurst Hill, England, IG9 5JG

Director09 May 2019Active
40 Whitehall Lane, Buckhurst Hill, IG9 5JG

Director14 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Count Energy Trading B.V.
Notified on:02 March 2021
Status:Active
Country of residence:Netherlands
Address:2b, Westerkade, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2022-11-29Address

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

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-07Accounts

Change account reference date company current extended.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Change of constitution

Statement of companys objects.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.