UKBizDB.co.uk

QUAT-CHEM LIMITED

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

This company is commonly known as Quat-chem Limited. The company was founded 28 years ago and was given the registration number 03163207. The firm's registered office is in ROCHDALE. You can find them at 1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QUAT-CHEM LIMITED
Company Number:03163207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, Lancashire, England, OL16 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU

Director05 March 2020Active
620, Lesher Place, Lansing, United States,

Director17 July 2023Active
Auchincruive House, Auchincruive, Ayr, Scotland, KA6 5HN

Director17 July 2023Active
620, Lesher Place, Lansing, United States,

Director17 July 2023Active
620, Lesher Place, Lansing, United States,

Director17 July 2023Active
26 Spinners Way, Moorside, Oldham, OL4 2QN

Secretary22 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 February 1996Active
66 Carwood, Hale Barnes, WA15 0EP

Secretary06 June 1998Active
116 Queens Road, Ashton Under Lyne, OL6 6LN

Secretary23 February 1996Active
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU

Director05 March 2020Active
355 Bury & Rochdale Old Road, Heywood, OL10 4BB

Director01 November 2003Active
66, Carrwood, Hale Barns, WA15 0EP

Director23 November 2009Active
355 Bury & Rochdale Old Road, Heywood, OL10 4BB

Director01 March 2005Active
355 Bury & Rochdale Old Road, Heywood, OL10 4BB

Director23 February 1996Active
166, Ladybarn Lane, Fallowfield, Manchester, England, M14 6RW

Director01 June 2005Active
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ

Director30 November 2016Active
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ

Director30 November 2016Active
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU

Director05 March 2020Active
116 Queens Road, Ashton Under Lyne, OL6 6LN

Director04 March 1996Active
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ

Director30 November 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 February 1996Active

People with Significant Control

Neogen Europe Ltd
Notified on:01 December 2016
Status:Active
Country of residence:Scotland
Address:The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type full.

Download
2018-03-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.