UKBizDB.co.uk

RESINOUS CHEMICALS LIMITED

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

This company is commonly known as Resinous Chemicals Limited. The company was founded 54 years ago and was given the registration number 00973607. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RESINOUS CHEMICALS LIMITED
Company Number:00973607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director31 December 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director25 February 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary17 May 2017Active
98 Avebury Drive, Washington, NE38 7DB

Secretary07 April 1993Active
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

Secretary07 April 1993Active
6 Middle Street, London, EC1A 7JA

Secretary-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary12 August 2004Active
Sickla Industrivag 6, Nacka Box 11550, Stockholm, Sweden, S10061

Director-Active
Sickla Industrivag 6, Nacka Box 11550, S-10061 Stockholm, Sweden, FOREIGN

Director-Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Director13 September 2004Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director20 April 2015Active
Jadedijk 3, Roosendaal, Netherlands,

Director06 February 2001Active
8 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Director-Active
Kannewielseweg 19, Halsteren, The Netherlands 4661 Rp,

Director22 August 1994Active
Korsvensgaten 6, 216 21 Malmo, Sweden, Sweden,

Director21 October 1992Active
Fankalsvagen 54, S-230 30 Oxie, Sweden,

Director-Active
Whitfield House, Eals, Slaggyford, Brampton, Carlisle, CA8 7PG

Director01 January 2000Active
Redferns 8 High Hurst Close, Newick, Lewes, BN8 4NJ

Director-Active
Sickla Industrivag 6, Nacka Box 11550, S-10061 Stockholm, Sweden, FOREIGN

Director-Active
133 Picktree Lodge, Chester Le Street, DH3 4DQ

Director-Active
29 Holmwood Avenue, Whitley Bay, NE25 8NF

Director01 February 1994Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director04 July 2007Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director21 March 2022Active
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director02 August 2004Active

People with Significant Control

Akzo Nobel Uk Ltd
Notified on:22 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akzo Nobel Holdings Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:26th Floor, Portland House, London, United Kingdom, SW1E 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Capital

Capital statement capital company with date currency figure.

Download
2024-03-14Capital

Legacy.

Download
2024-03-14Insolvency

Legacy.

Download
2024-03-14Resolution

Resolution.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2017-05-30Officers

Appoint person secretary company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.