Company number 01579877
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address CASWELL ROAD, BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 70,300
. The most likely internet sites of MISWA CHEMICALS LIMITED are www.miswachemicals.co.uk, and www.miswa-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Miswa Chemicals Limited is a Private Limited Company.
The company registration number is 01579877. Miswa Chemicals Limited has been working since 13 August 1981.
The present status of the company is Active. The registered address of Miswa Chemicals Limited is Caswell Road Brackmills Northampton Northamptonshire Nn4 7pw. . PATEL CHAMPION, Swati is a Secretary of the company. PATEL, Ratilal Rambhai is a Director of the company. PATEL CHAMPION, Swati is a Director of the company. Director PATEL, Harshad Dayabhai has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
MISWA CHEMICALS LIMITED Events
14 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
07 Nov 2015
Full accounts made up to 31 March 2015
03 Mar 2015
Satisfaction of charge 4 in full
...
... and 84 more events
07 Jul 1987
Full accounts made up to 31 March 1986
22 Jan 1987
Return made up to 17/06/86; full list of members
20 Jun 1986
Full accounts made up to 31 March 1985
13 Aug 1981
Incorporation
20 Jul 1981
Allotment of shares
26 February 2014
Charge code 0157 9877 0007
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0157 9877 0006
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 53 caswell road, brackmills industrial estate…
17 March 2004
Mortgage debenture
Delivered: 2 April 2004
Status: Satisfied
on 9 May 2014
Persons entitled: Habib Bank Ag Zurich
Description: Land on the south side og houghton hill blackmills…
17 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied
on 3 March 2015
Persons entitled: Habib Bank Ag Zurich
Description: Land on the south side of houghton hill brackmills…
7 October 1988
Debenture
Delivered: 11 October 1988
Status: Satisfied
on 2 April 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
24 February 1988
Mortgage
Delivered: 9 March 1988
Status: Satisfied
on 7 November 1998
Persons entitled: Canada Bank.
Description: F/H land and buildings k/as caswell road, brackmills…
11 December 1987
Debenture
Delivered: 24 December 1987
Status: Satisfied
on 19 November 1998
Persons entitled: Canada Bank.
Description: Fixed and floating charges over the undertaking and all…