SPECIALISED INDUSTRIAL CHEMICALS LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 1DX
Company number 03036709
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 30-32 TREBARWITH CRESCENT, NEWQUAY, CORNWALL, TR7 1DX
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4,000 . The most likely internet sites of SPECIALISED INDUSTRIAL CHEMICALS LIMITED are www.specialisedindustrialchemicals.co.uk, and www.specialised-industrial-chemicals.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eleven months. Specialised Industrial Chemicals Limited is a Private Limited Company. The company registration number is 03036709. Specialised Industrial Chemicals Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Specialised Industrial Chemicals Limited is 30 32 Trebarwith Crescent Newquay Cornwall Tr7 1dx. The company`s financial liabilities are £375.85k. It is £-4.56k against last year. The cash in hand is £40.41k. It is £-10.23k against last year. And the total assets are £742.12k, which is £-9.97k against last year. MOSS, Julie is a Secretary of the company. MOSS, Barry is a Director of the company. Secretary JONES, Jane Elizabeth has been resigned. Secretary MOSS, Barry has been resigned. Director DIXON, Robert William has been resigned. Director JONES, Quentin Mark has been resigned. Director MOSS, Julie Ann has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


specialised industrial chemicals Key Finiance

LIABILITIES £375.85k
-2%
CASH £40.41k
-21%
TOTAL ASSETS £742.12k
-2%
All Financial Figures

Current Directors

Secretary
MOSS, Julie
Appointed Date: 12 October 1999

Director
MOSS, Barry
Appointed Date: 22 March 1995
66 years old

Resigned Directors

Secretary
JONES, Jane Elizabeth
Resigned: 17 October 1995
Appointed Date: 22 March 1995

Secretary
MOSS, Barry
Resigned: 12 October 1999
Appointed Date: 17 October 1995

Director
DIXON, Robert William
Resigned: 12 October 1999
Appointed Date: 22 March 1995
61 years old

Director
JONES, Quentin Mark
Resigned: 13 October 1995
Appointed Date: 22 March 1995
63 years old

Director
MOSS, Julie Ann
Resigned: 17 October 1995
Appointed Date: 22 March 1995
66 years old

Persons With Significant Control

Mr Barry Moss
Notified on: 7 April 2016
66 years old
Nature of control: Has significant influence or control

SPECIALISED INDUSTRIAL CHEMICALS LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,000

...
... and 62 more events
31 Oct 1995
Director resigned
26 Jun 1995
Particulars of contract relating to shares

26 Jun 1995
Ad 24/03/95--------- £ si 3999@1

13 Jun 1995
Ad 24/03/95--------- £ si 3999@1=3999 £ ic 2/4001
22 Mar 1995
Incorporation

SPECIALISED INDUSTRIAL CHEMICALS LIMITED Charges

14 July 2014
Charge code 0303 6709 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit 1…
20 August 2009
Legal assignment
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
24 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 1-4 st columb major industrial estate st columb…
28 March 2001
Debenture
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Mortgage debenture
Delivered: 19 January 1996
Status: Satisfied on 31 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…