NOURYON CHEMICALS LIMITED
Overview
Company Name | NOURYON CHEMICALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01377820 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NOURYON CHEMICALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOURYON CHEMICALS LIMITED located?
Registered Office Address | Suite 1, 7th Floor 50 Broadway SW1H 0BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOURYON CHEMICALS LIMITED?
Company Name | From | Until |
---|---|---|
AKZO NOBEL CHEMICALS LIMITED | Apr 01, 1995 | Apr 01, 1995 |
AKZO NOBEL CHEMICALS DORMANT LIMITED | Nov 22, 1994 | Nov 22, 1994 |
PERCHEM LIMITED | Jul 10, 1978 | Jul 10, 1978 |
What are the latest accounts for NOURYON CHEMICALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NOURYON CHEMICALS LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for NOURYON CHEMICALS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Steve Hunt as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Yogesh Solanki as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Nov 07, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 01, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2021 with updates | 3 pages | CS01 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Lynnette Bowen as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Akzo Nobel N.V. as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of NOURYON CHEMICALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230002 | ||||||||||
EASON, Paul | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | England | British | Company Director | 241402730001 | ||||||||
SOLANKI, Yogesh | Director | Waldegrave Road TW11 8LZ Teddington Marvan Court Middlesex United Kingdom | United Kingdom | British | Technical Business Development | 317621590001 | ||||||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 232188850001 | |||||||||||
CLARK, Michael Stanley | Secretary | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | 16905020002 | ||||||||||
KNAPP, John Arthur | Secretary | 111 Maydowns Road Chestfield CT5 3LW Whitstable Kent | British | 16905010001 | ||||||||||
O H SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 89624080002 | |||||||||||
BOWEN, Lynnette Susan | Director | 3rd Floor 11-12 St. James's Square SW1Y 4LB London Suite 1, | United Kingdom | British | Company Director | 64135950004 | ||||||||
CLARK, Michael Stanley | Director | PO BOX 20980 Oriel House 16 Connaught Place W2 2ZB London | British | Financial Director | 16905020002 | |||||||||
COSBY, Keith | Director | 1-5 Queens Road Hersham KT12 5NL Walton On Thames Surrey | Canadian | Location Manager | 74646840002 | |||||||||
DINNAGE, Louise Margaret | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 177135860001 | ||||||||
HORSFORD, Michael Stewart | Director | Hawksclough Farm Cottage Mytholmroyd HX7 5AW Hebden Bridge West Yorkshire | British | Company Director | 16915440001 | |||||||||
HUNT, Michael Ralph | Director | 7 St Catherines Park GU1 3NF Guildford Surrey | British | Managing Director | 45868530002 | |||||||||
HUNT, Steve | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | Company Director | 241402710001 | ||||||||
HUTTON, Ronald Eric | Director | 4 The Warren Selling ME13 9PY Faversham Kent | British | Company Director | 20591700001 | |||||||||
JORDAN, Kenneth Peter | Director | 5 Queens Road Hersham KT12 5NL Walton On Thames Surrey | British | Location Director | 76569790002 | |||||||||
KOPPERT, Cor | Director | Forstal House Painters Forstal ME13 0DU Faversham Kent | Dutch | Director | 55017570001 | |||||||||
PATIENT, Harold Frederick George | Director | Pooks Hill Woodland Way Kingswood KT20 6NX Tadworth Surrey | British | Commercial Manager | 20503450001 | |||||||||
SMALLEY, Michael | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Company Director | 147906100002 | ||||||||
TURNER, David Allan, Mr. | Director | Bressenden Place SW1E 5BG London 26th Floor Portland House | United Kingdom | British | Company Director | 147932780001 | ||||||||
VAN NIEROP, Kees, Dr | Director | Italianseweg 9 6865 NB Dorworth Gelderland The Netherlands | Dutch | Director | 64015010001 | |||||||||
O H DIRECTOR LIMITED | Director | Portland House Bressenden Place SW1E 5BG London 26th Floor | 95653690002 |
Who are the persons with significant control of NOURYON CHEMICALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Akzo Nobel N.V. | May 25, 2016 | 1077 Zz Amsterdam PO BOX 75730, 1070 As Amsterdam Strawinskylaan 2555 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NOURYON CHEMICALS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0