UKBizDB.co.uk

TECHWAX LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Secretary04 April 2022Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director02 July 2018Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director02 December 2021Active
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE

Secretary19 December 2006Active
14, Campion Place, Etherley Dene, Bishop Auckland, DL14 0TS

Secretary18 August 2008Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Secretary27 March 2019Active
Meadows Edge, Bowes, Barnard Castle, DL12 9LL

Secretary23 August 1991Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary24 May 1991Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director27 March 2019Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director02 July 2018Active
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE

Director19 December 2006Active
Holtspur Cottage 8 Penington Road, Beaconsfield, HP9 1ET

Director23 February 2009Active
Pesetastraat 5, 2991 Xt, Barendrecht, Netherlands,

Director30 September 2012Active
Unit 4b, Whinbank Park Whinbank Road, Aycliffe Industrial Park, Newton Aycliffe, DL5 6AY

Director02 July 2018Active
7 Brookhollow Road, Oakland, Usa, FOREIGN

Director19 December 2006Active
Meadows Edge, Bowes, Barnard Castle, DL12 9LL

Director01 September 1994Active
Meadows Edge, Bowes, Barnard Castle, DL12 9LL

Director23 August 1991Active
2 Church Drive, Bishop Auckland, DL14 6SE

Director23 August 1991Active
2 Church Drive, Bishop Auckland, DL14 6SE

Director01 September 1994Active
20 Dunure Road, Ayr, KA7 4HR

Director19 December 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director24 May 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts amended with accounts type full.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.