UKBizDB.co.uk

PCI XYLENES & POLYESTERS LTD

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

This company is commonly known as Pci Xylenes & Polyesters Ltd. The company was founded 36 years ago and was given the registration number 02238488. The firm's registered office is in LONDON. You can find them at Broadgate Tower Level 13, 20 Primrose Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PCI XYLENES & POLYESTERS LTD
Company Number:02238488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director20 November 2015Active
78, Lexham Gardens, London, United Kingdom, W8 5JB

Director15 May 2023Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary20 November 2015Active
69 Earles Meadow, Horsham, RH12 4HR

Secretary-Active
32 St Leonards Road, London, SW14 7LX

Secretary07 August 2000Active
20, Springfield Road, Crawley, United Kingdom, RH11 8AD

Corporate Secretary11 July 2014Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director20 November 2015Active
12 Hillgarth, Churt Road, Hindhead, GU26 6PP

Director-Active
9, Riverside, Codmore Hill, Pulborough, United Kingdom, RH20 1FJ

Director01 May 2004Active
20, Springfield Road, Crawley, United Kingdom, RH11 8AD

Director-Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director20 November 2015Active
46a Longmoor Road, Liphook, GU30 7NY

Director18 August 1999Active
24 Lens Road, Allestree, Derby, DE22 2NB

Director-Active
368 Fairview Road, Glenmore, Usa, 19343

Director19 June 1996Active
32 St Leonards Road, London, SW14 7LX

Director10 December 1993Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director20 November 2015Active
52 St Georges Wharf, 6 Shad Thames, London, SE1 2YS

Director05 March 1996Active

People with Significant Control

Wood Mackenzie Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-06-30Address

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

Download
2023-05-25Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-12Accounts

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.