HUNTSMAN POLYURETHANES SALES LIMITED
Overview
| Company Name | HUNTSMAN POLYURETHANES SALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03767344 |
| 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 HUNTSMAN POLYURETHANES SALES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HUNTSMAN POLYURETHANES SALES LIMITED located?
| Registered Office Address | Ickleton Road CB22 4XQ Duxford Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTSMAN POLYURETHANES SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTSMAN ICI POLYURETHANES SALES LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for HUNTSMAN POLYURETHANES SALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUNTSMAN POLYURETHANES SALES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for HUNTSMAN POLYURETHANES SALES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Martin Anthony Knapton as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on Jan 02, 2024 | 1 pages | AD01 | ||
Appointment of Martin Anthony Knapton as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Peter Dowson as a director on Aug 28, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Robert Hodgson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Louise Todd as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Peter Dowson as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karen Rachel Hall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Karen Rachel Hall as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HUNTSMAN POLYURETHANES SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIPMAN, John Steven | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 128703730001 | |||||
| TODD, Sarah Louise | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 306156620001 | |||||
| BUSBY, David John | Secretary | 5 Nightingale Square SW12 8QJ London | British | 11450940001 | ||||||
| CHEATLE, Penelope Anne | Secretary | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| GILLILAND, David Jeremy | Secretary | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | 173338480001 | |||||||
| HALL, Karen Rachel | Secretary | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | 236208830001 | |||||||
| MAUGHAN, Michael Andrew James | Secretary | Haverton Hill Road Billingham TS23 1PS | British | 73866690001 | ||||||
| PHILLIPSON, Richard Justin James | Secretary | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | 191720480001 | |||||||
| BONSMANN, Reiner Theodor | Director | 8 Combe Park BA1 3NP Bath Avon | German | 65305400002 | ||||||
| CHEATLE, Penelope Anne | Director | 19 Wellsmoor Gardens BR1 2HT Bickley Kent | British | 34645590005 | ||||||
| DIXON, Michael Christopher | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | England | British | 57794200002 | |||||
| DOWSON, Peter | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 294361670001 | |||||
| EMERSON, Duncan | Director | 10003 Woodloch Forest Drive The Woodlands Texas 77380 Huntsman Usa | United Kingdom | British | 65305300014 | |||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||
| GILLILAND, David Jeremy | Director | Titanium House Hanzard Drive TS22 5FD Wynyard Park Huntsman Pigments United Kingdom | United Kingdom | British | 173336510001 | |||||
| HALL, Karen Rachel | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 236208730001 | |||||
| HEALY, Russell | Director | Huntsman Way Salt Lake City Utah 500 84108 Usa | Usa | American | 65184510001 | |||||
| HODGSON, Gary Robert | Director | Glenarm Road Wynyard Business Park TS22 5FB Billingham Concordia House United Kingdom | United Kingdom | British | 69204400002 | |||||
| HUNTSMAN, Jon Meade Jnr | Director | 1369 Military Way Salt Lake City Utah 84108 Usa | American | 65184380002 | ||||||
| HUNTSMAN, Peter Riley | Director | Woodloch Forest Drive The Woodlands 10003 Texas 77380 U S A | United States | American | 65184190009 | |||||
| KEENAN, Thomas James | Director | Exeter PO BOX 670 New Hampshire Nh 03833 United States | American | 101126350002 | ||||||
| KNAPTON, Martin Anthony | Director | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | United Kingdom | British | 313861470001 | |||||
| MAUGHAN, Michael Andrew James | Director | Haverton Hill Road TS23 1PS Billingham Huntsman Tioxide Cleveland England | England | British | 73866690001 | |||||
| NINOW, Kevin John | Director | 2 Peony Springs Court The Woodlands Tx 77382 Usa | American | 66483000006 | ||||||
| O'NEILL, John Ellison | Director | 70a The High Street Swainby DL6 3DG Northallerton North Yorkshire | British | 100992120001 | ||||||
| PHILLIPSON, Richard Justin James | Director | Wynyard Park TS22 5FD Stockton On Tees Hanzard Drive | Singapore | British | 191543710001 | |||||
| STANUTZ, Donald Joseph | Director | 26 N. Provence Circle The Woodlands Tx 77382 Usa | Usa | American | 187523800001 | |||||
| THOMAS, Patrick Webster | Director | Avenue Du Crepuscle 3 1640 Rhode Du Genese Belgium | British | 65218170003 |
Who are the persons with significant control of HUNTSMAN POLYURETHANES SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntsman Polyurethanes (Uk) Limited | Apr 06, 2016 | CB22 4XQ Duxford Ickleton Road Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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