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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU | Director | 05 March 2020 | Active |
620, Lesher Place, Lansing, United States, | Director | 17 July 2023 | Active |
Auchincruive House, Auchincruive, Ayr, Scotland, KA6 5HN | Director | 17 July 2023 | Active |
620, Lesher Place, Lansing, United States, | Director | 17 July 2023 | Active |
620, Lesher Place, Lansing, United States, | Director | 17 July 2023 | Active |
26 Spinners Way, Moorside, Oldham, OL4 2QN | Secretary | 22 October 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 February 1996 | Active |
66 Carwood, Hale Barnes, WA15 0EP | Secretary | 06 June 1998 | Active |
116 Queens Road, Ashton Under Lyne, OL6 6LN | Secretary | 23 February 1996 | Active |
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU | Director | 05 March 2020 | Active |
355 Bury & Rochdale Old Road, Heywood, OL10 4BB | Director | 01 November 2003 | Active |
66, Carrwood, Hale Barns, WA15 0EP | Director | 23 November 2009 | Active |
355 Bury & Rochdale Old Road, Heywood, OL10 4BB | Director | 01 March 2005 | Active |
355 Bury & Rochdale Old Road, Heywood, OL10 4BB | Director | 23 February 1996 | Active |
166, Ladybarn Lane, Fallowfield, Manchester, England, M14 6RW | Director | 01 June 2005 | Active |
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ | Director | 30 November 2016 | Active |
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ | Director | 30 November 2016 | Active |
The Dairy School, Auchincruive, Ayr, Scotland, KA6 5HU | Director | 05 March 2020 | Active |
116 Queens Road, Ashton Under Lyne, OL6 6LN | Director | 04 March 1996 | Active |
1-4 Sandfield Industrial Park, Dodgson Street, Rochdale, England, OL16 5SJ | Director | 30 November 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.