UKBizDB.co.uk

T.S. CHEMICALS LIMITED

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

This company is commonly known as T.s. Chemicals Limited. The company was founded 39 years ago and was given the registration number 01905847. The firm's registered office is in MERSEYSIDE. You can find them at 156 Lord Street, Southport, Merseyside, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:T.S. CHEMICALS LIMITED
Company Number:01905847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:156 Lord Street, Southport, Merseyside, PR9 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156 Lord Street, Southport, Merseyside, PR9 0QA

Secretary29 December 2022Active
2 Harrod Drive, Southport, PR8 2HA

Director-Active
33 Granville Road, Southport, PR8 2HU

Director-Active
156 Lords Street, Southport, PR8 0QA

Secretary-Active
Foxholes Farm, West Haddon Road, Crick, Northampton, NN6 7SQ

Director04 February 1999Active
156 Lords Street, Southport, PR8 0QA

Director-Active
156 Lord Street, Southport, PR9 0QA

Director-Active

People with Significant Control

Mr Michael James Pickard
Notified on:29 December 2022
Status:Active
Date of birth:February 1967
Nationality:British
Address:156 Lord Street, Merseyside, PR9 0QA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John David Pickard
Notified on:29 December 2022
Status:Active
Date of birth:January 1964
Nationality:British
Address:156 Lord Street, Merseyside, PR9 0QA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Mary Pickard
Notified on:29 December 2022
Status:Active
Date of birth:September 1940
Nationality:British
Address:156 Lord Street, Merseyside, PR9 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Alexandra Derbyshire
Notified on:29 December 2022
Status:Active
Date of birth:December 1974
Nationality:British
Address:156 Lord Street, Merseyside, PR9 0QA
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Change account reference date company previous shortened.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.