DIGITAL SPECIALTY CHEMICALS (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 04493910
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of DIGITAL SPECIALTY CHEMICALS (UK) LIMITED are www.digitalspecialtychemicalsuk.co.uk, and www.digital-specialty-chemicals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Digital Specialty Chemicals Uk Limited is a Private Limited Company. The company registration number is 04493910. Digital Specialty Chemicals Uk Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Digital Specialty Chemicals Uk Limited is 2nd Floor Hygeia House 66 College Road Harrow Middlesex Ha1 1be. . STRONG, Jerry, Dr is a Secretary of the company. GUKATHASAN, Ravi is a Director of the company. GUY, Jim is a Director of the company. Secretary BHATTACHARYYA, Eva has been resigned. Secretary CAREY, Kevin Ronald has been resigned. Director BHATTACHARYYA, Eva has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
STRONG, Jerry, Dr
Appointed Date: 01 October 2004

Director
GUKATHASAN, Ravi
Appointed Date: 20 November 2007
65 years old

Director
GUY, Jim
Appointed Date: 24 July 2002
76 years old

Resigned Directors

Secretary
BHATTACHARYYA, Eva
Resigned: 18 June 2004
Appointed Date: 24 July 2002

Secretary
CAREY, Kevin Ronald
Resigned: 30 September 2004
Appointed Date: 19 June 2004

Director
BHATTACHARYYA, Eva
Resigned: 18 June 2004
Appointed Date: 18 November 2003
63 years old

Persons With Significant Control

Mr Ravi Gukathasan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGITAL SPECIALTY CHEMICALS (UK) LIMITED Events

08 Sep 2016
Confirmation statement made on 24 July 2016 with updates
08 Sep 2016
Accounts for a small company made up to 30 November 2015
08 Jul 2016
Satisfaction of charge 4 in full
06 Sep 2015
Total exemption small company accounts made up to 30 November 2014
14 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

...
... and 43 more events
30 Jun 2003
Ad 24/07/02--------- £ si 3@1=3 £ ic 1/4
30 Jun 2003
Accounting reference date extended from 31/07/03 to 30/11/03
11 Mar 2003
Delivery ext'd 3 mth 31/07/03
15 Nov 2002
Registered office changed on 15/11/02 from: 316 blackpool road, fulwood preston lancs PR2 3AE
24 Jul 2002
Incorporation

DIGITAL SPECIALTY CHEMICALS (UK) LIMITED Charges

6 March 2013
Debenture
Delivered: 8 March 2013
Status: Satisfied on 8 July 2016
Persons entitled: Bdc Capital Inc
Description: Fixed and floating charge over the undertaking and all…
6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Business Development Bank of Canada
Description: Fixed and floating charge over the undertaking and all…
30 December 2011
Deed of amendment of debenture
Delivered: 19 January 2012
Status: Satisfied on 8 March 2013
Persons entitled: State Bank of India (Canada)
Description: All money and discharge of all obligations and liabilities…
15 October 2010
Debenture
Delivered: 4 November 2010
Status: Satisfied on 8 March 2013
Persons entitled: State Bank of India (Canada)
Description: Fixed and floating charge over the undertaking and all…