UKBizDB.co.uk

STAN CHEM INTERNATIONAL LIMITED

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

This company is commonly known as Stan Chem International Limited. The company was founded 46 years ago and was given the registration number 01336946. The firm's registered office is in READING. You can find them at 4 Kings Road, , Reading, Berkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:STAN CHEM INTERNATIONAL LIMITED
Company Number:01336946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1977
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:4 Kings Road, Reading, Berkshire, RG1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director13 May 2020Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director04 July 2014Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director04 July 2014Active
5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Secretary-Active
5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director-Active
5, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director01 February 2015Active
4, Kings Road, Reading, United Kingdom, RG1 3AA

Director04 July 2014Active
Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director-Active
41 High View Road, Short Hills, New Jersey, Usa,

Director-Active

People with Significant Control

Stan Chem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-08Gazette

Gazette dissolved liquidation.

Download
2023-02-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-06Insolvency

Liquidation in administration progress report.

Download
2022-03-08Insolvency

Liquidation in administration progress report.

Download
2022-02-07Insolvency

Liquidation in administration extension of period.

Download
2021-09-10Insolvency

Liquidation in administration progress report.

Download
2021-03-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-10Insolvency

Liquidation in administration proposals.

Download
2021-02-24Address

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

Download
2021-02-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Resolution

Resolution.

Download
2020-05-01Incorporation

Memorandum articles.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.