This company is commonly known as Techwax Limited. The company was founded 32 years ago and was given the registration number 02614599. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 4b Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | TECHWAX LIMITED |
---|---|---|
Company Number | : | 02614599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4b Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham, DL5 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Secretary | 04 April 2022 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 02 July 2018 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 02 December 2021 | Active |
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE | Secretary | 19 December 2006 | Active |
14, Campion Place, Etherley Dene, Bishop Auckland, DL14 0TS | Secretary | 18 August 2008 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Secretary | 27 March 2019 | Active |
Meadows Edge, Bowes, Barnard Castle, DL12 9LL | Secretary | 23 August 1991 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 24 May 1991 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 27 March 2019 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 02 July 2018 | Active |
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE | Director | 19 December 2006 | Active |
Holtspur Cottage 8 Penington Road, Beaconsfield, HP9 1ET | Director | 23 February 2009 | Active |
Pesetastraat 5, 2991 Xt, Barendrecht, Netherlands, | Director | 30 September 2012 | Active |
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY | Director | 02 July 2018 | Active |
7 Brookhollow Road, Oakland, Usa, FOREIGN | Director | 19 December 2006 | Active |
Meadows Edge, Bowes, Barnard Castle, DL12 9LL | Director | 01 September 1994 | Active |
Meadows Edge, Bowes, Barnard Castle, DL12 9LL | Director | 23 August 1991 | Active |
2 Church Drive, Bishop Auckland, DL14 6SE | Director | 23 August 1991 | Active |
2 Church Drive, Bishop Auckland, DL14 6SE | Director | 01 September 1994 | Active |
20 Dunure Road, Ayr, KA7 4HR | Director | 19 December 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 24 May 1991 | Active |
Isp Holdings (U.K.) Ltd | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4b, Whinbank Park, Whinbank Road, Newton Aycliffe, England, DL5 6AY |
Nature of control | : |
|
Managing Director Frank Adriaan Jacob Jumelet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Aycliffe Industrial Park, Whinbank Road, Newton Aycliffe, England, DL5 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-29 | Officers | Appoint person secretary company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.