This company is commonly known as Stort Chemicals Limited. The company was founded 42 years ago and was given the registration number 01625837. The firm's registered office is in BISHOPS STORTFORD. You can find them at 6 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | STORT CHEMICALS LIMITED |
---|---|---|
Company Number | : | 01625837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, 6 Hill Top Lane, Saffron Walden, United Kingdom, CB11 4AS | Secretary | 16 January 2019 | Active |
73, St Michaels Road, Llandaff, Cardiff, United Kingdom, CF5 2AH | Director | 17 May 2019 | Active |
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ | Director | - | Active |
Clayhanger, Pine Grove, Bishops Stortford, CM23 5NR | Director | 10 June 2000 | Active |
Rose Cottage, 6 Hill Top Lane, Saffron Walden, United Kingdom, CB11 4AS | Director | 01 January 2007 | Active |
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ | Secretary | - | Active |
Old Hall Cottage, Wincelow Hall Road Hempstead, Saffron Walden, CB10 2PJ | Director | - | Active |
South Manor, High Road, Chipstead, Coulsdon, United Kingdom, CR5 3SD | Director | 01 May 2014 | Active |
13 Lealands, Lesbury, Alnwick, NE66 3QN | Director | 19 September 2003 | Active |
Mr Richard Kendrick Gilkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clayhanger, Pine Grove, Bishops Stortford, United Kingdom, CM23 5NR |
Nature of control | : |
|
Mr Kendrick Bernard Gilkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Hall Cottage, Wincelow Hall Road, Saffron Walden, United Kingdom, CB10 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type group. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type group. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Officers | Change person secretary company with change date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Appoint person secretary company with name date. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.