This company is commonly known as Tennants Fine Chemicals Limited. The company was founded 64 years ago and was given the registration number 00646784. The firm's registered office is in LEEK. You can find them at Macclesfield Road, , Leek, Staffordshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | TENNANTS FINE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00646784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Macclesfield Road, Leek, Staffordshire, ST13 8LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Macclesfield Road, Leek, ST13 8LD | Director | 13 September 2016 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 01 February 2021 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 01 February 2021 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 01 February 2021 | Active |
13 Longley Road, Harrow, HA1 4TG | Secretary | - | Active |
Macclesfield Road, Leek, ST13 8LD | Secretary | 06 December 2011 | Active |
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA | Secretary | 23 June 1995 | Active |
Macclesfield Road, Leek, ST13 8LD | Secretary | 13 September 2016 | Active |
De Limburgstirumlaan, 70, Wemmel, Belgium, | Secretary | 21 August 2001 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 31 January 2011 | Active |
40 Broadway, Duffield, Belper, DE56 4BU | Director | 14 October 1999 | Active |
13 Longley Road, Harrow, HA1 4TG | Director | - | Active |
Tessenderlo Group, Troonstraat 130, Brussels, Belgium, 1050 | Director | 01 January 2010 | Active |
13 Snydersdreef, Overyse, Belgium, | Director | 21 August 2001 | Active |
16 Park Avenue, Camberley, GU15 2NG | Director | - | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 31 January 2011 | Active |
Singelbeekstraat 27, 3500 Hasselt, Belgium, | Director | 17 September 2001 | Active |
2 The Gables, Vale Of Health, London, NW3 1AY | Director | 11 March 1996 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 12 June 2018 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 31 January 2011 | Active |
Pennerley House, Pennerley, Minsterley, SY5 0NF | Director | 01 April 2003 | Active |
Knowle House, 5 Knowle Hill, Kenilworth, CV8 2DZ | Director | 14 October 1999 | Active |
Macclesfield Road, Leek, ST13 8LD | Director | 16 February 2011 | Active |
12 Rectory Road, Burnham On Sea, TA8 2BY | Director | 11 March 1996 | Active |
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA | Director | 23 June 1995 | Active |
Chemin Du Moulin 17, Lasne, Belgium, | Director | 17 September 2001 | Active |
Kanaalweg 64 3980, Tessenderlo, Belgium, | Director | 17 September 2001 | Active |
De Limburgstirumlaan, 70, Wemmel, Belgium, | Director | 21 August 2001 | Active |
Ingendaellaan 32, Alsemberg, Belgium, | Director | 01 July 2007 | Active |
Eternis Uk Limited | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grenville Court, Britwell Road, Burnham, England, SL1 8DF |
Nature of control | : |
|
Tennants Consolidated Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Upper Belgrave Street, London, England, SW1X 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-03-03 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Address | Move registers to sail company with new address. | Download |
2022-03-10 | Address | Change sail address company with new address. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Resolution | Resolution. | Download |
2021-05-04 | Change of name | Change of name notice. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.