Warning: file_put_contents(c/0f6cfb072e67326106179d9181acf61e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Valtris Advanced Organics Limited, M30 0LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALTRIS ADVANCED ORGANICS LIMITED

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

This company is commonly known as Valtris Advanced Organics Limited. The company was founded 11 years ago and was given the registration number 08222822. The firm's registered office is in MANCHESTER. You can find them at Lankro Way, Eccles, Manchester, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:VALTRIS ADVANCED ORGANICS LIMITED
Company Number:08222822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Secretary28 May 2019Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director30 September 2023Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director19 September 2022Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Secretary20 September 2012Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE

Secretary11 August 2015Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Secretary07 August 2018Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Secretary11 November 2013Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Enterprise House, South Parade, P O Box 9, Runcorn, Cheshire, United Kingdom, WA7 4JE

Director22 October 2014Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE

Director10 October 2016Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director01 August 2022Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE

Director24 August 2015Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Director20 September 2012Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, WA7 4JE

Director15 December 2016Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Lankro Way, Eccles, Manchester, United Kingdom, M30 0LX

Director31 July 2018Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Director20 September 2012Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Director20 September 2012Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Director20 September 2012Active

People with Significant Control

Valtris Specialty Chemicals Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Lankro Way, Lankro Way, Manchester, England, M30 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ineos Enterprises Holdings Limited
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:Enterprises House South Parade, PO BOX 9, Runcorn, United Kingdom, WA7 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ineos Industries Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.