Company number 05368415
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address UNIT 5, RUSSELL HOUSE, MOLESEY ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 3PE
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 300,000
. The most likely internet sites of BLACKFAST CHEMICALS LIMITED are www.blackfastchemicals.co.uk, and www.blackfast-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Byfleet & New Haw Rail Station is 4.6 miles; to Feltham Rail Station is 4.7 miles; to Brentford Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfast Chemicals Limited is a Private Limited Company.
The company registration number is 05368415. Blackfast Chemicals Limited has been working since 17 February 2005.
The present status of the company is Active. The registered address of Blackfast Chemicals Limited is Unit 5 Russell House Molesey Road Walton On Thames Surrey England Kt12 3pe. . OSTERGAARD, Jeanet is a Secretary of the company. LINES, Anthony George is a Director of the company. OSTERGAARD, Jeanet is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CLEMENTS, Francis John Barry has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 July 2005
Appointed Date: 17 February 2005
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 March 2005
Appointed Date: 17 February 2005
Persons With Significant Control
Ms Jeanet Ostergaard
Notified on: 17 February 2017
56 years old
Nature of control: Ownership of shares – 75% or more
BLACKFAST CHEMICALS LIMITED Events
22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
07 Mar 2016
Registered office address changed from 136 the Broadway Surbiton Surrey KT6 7LA to Unit 5, Russell House Molesey Road Walton-on-Thames Surrey KT12 3PE on 7 March 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
23 Jul 2005
Particulars of mortgage/charge
11 Apr 2005
Director resigned
11 Apr 2005
New director appointed
07 Apr 2005
Company name changed pimco 2263 LIMITED\certificate issued on 07/04/05
17 Feb 2005
Incorporation
1 February 2010
All assets debenture
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 July 2005
Supplemental debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights, title and interest in and to the warranties as…
20 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…