NORTHERN CONSTRUCTION CHEMICALS (NORTH WEST)LIMITED
CHORLEY NORTH WEST SPECIALIST BUILDING SUPPLIES LIMITED NORTH WEST SEALANTS AND BUILDING SUPPLIES LIMITED

Hellopages » Lancashire » Chorley » PR7 1NH

Company number 03806628
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address UNIT 2 WOODSIDE, ACKHURST ROAD COMMON BANK, CHORLEY, LANCASHIRE, PR7 1NH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for David Charles Mackay on 23 November 2015. The most likely internet sites of NORTHERN CONSTRUCTION CHEMICALS (NORTH WEST)LIMITED are www.northernconstructionchemicalsnorth.co.uk, and www.northern-construction-chemicals-north.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and three months. Northern Construction Chemicals North West Limited is a Private Limited Company. The company registration number is 03806628. Northern Construction Chemicals North West Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Northern Construction Chemicals North West Limited is Unit 2 Woodside Ackhurst Road Common Bank Chorley Lancashire Pr7 1nh. The company`s financial liabilities are £74.49k. It is £-14.56k against last year. The cash in hand is £2.88k. It is £1.02k against last year. And the total assets are £669.21k, which is £160.41k against last year. KEN, Gary Robert is a Secretary of the company. KEN, Gary Robert is a Director of the company. MACKAY, David Charles is a Director of the company. Secretary MACKAY, Julie has been resigned. Secretary MACKAY, Stewart Mcalpine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MACKAY, Julie has been resigned. Director MACKAY, Stewart Mcalpine has been resigned. The company operates in "Wholesale of chemical products".


northern construction chemicals (north Key Finiance

LIABILITIES £74.49k
-17%
CASH £2.88k
+54%
TOTAL ASSETS £669.21k
+31%
All Financial Figures

Current Directors

Secretary
KEN, Gary Robert
Appointed Date: 01 December 2007

Director
KEN, Gary Robert
Appointed Date: 01 December 2007
71 years old

Director
MACKAY, David Charles
Appointed Date: 13 July 1999
61 years old

Resigned Directors

Secretary
MACKAY, Julie
Resigned: 07 February 2008
Appointed Date: 01 September 2004

Secretary
MACKAY, Stewart Mcalpine
Resigned: 01 September 2004
Appointed Date: 13 July 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
MACKAY, Julie
Resigned: 07 February 2008
Appointed Date: 01 September 2004
59 years old

Director
MACKAY, Stewart Mcalpine
Resigned: 01 September 2004
Appointed Date: 13 July 1999
93 years old

Persons With Significant Control

Mr David Charles Mackay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Gary Robert Ken
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

NORTHERN CONSTRUCTION CHEMICALS (NORTH WEST)LIMITED Events

12 Aug 2016
Confirmation statement made on 5 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
24 Nov 2015
Director's details changed for David Charles Mackay on 23 November 2015
28 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
08 Nov 1999
Ad 19/10/99--------- £ si 98@1=98 £ ic 2/100
13 Aug 1999
Accounting reference date extended from 31/07/00 to 31/08/00
26 Jul 1999
Secretary resigned
21 Jul 1999
Particulars of mortgage/charge
13 Jul 1999
Incorporation

NORTHERN CONSTRUCTION CHEMICALS (NORTH WEST)LIMITED Charges

17 July 1999
Debenture
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…