Etp Chemicals Limited

General information

Name:

Etp Chemicals Ltd

Office Address:

Unit 3 Colne Vale Business Park Colne Vale Road Milnsbridge HD3 4NY Huddersfield

Number: 03868770

Incorporation date: 1999-10-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Etp Chemicals Limited 's been in the UK for at least twenty five years. Registered with number 03868770 in 1999, the company is registered at Unit 3 Colne Vale Business Park, Huddersfield HD3 4NY. It 's been fifteen years that Etp Chemicals Limited is no longer identified under the business name C.a.p. Chemicals. This company's principal business activity number is 46750 and their NACE code stands for Wholesale of chemical products. Thu, 30th Jun 2022 is the last time account status updates were reported.

According to this specific firm's directors directory, since 2022 there have been three directors: Alexander S., Jill S. and Ian S.. Moreover, the managing director's duties are often supported by a secretary - Ian S., who joined this firm in February 2009.

Executives with significant control over the firm are: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jill S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Etp Chemicals Limited 2009-08-05
  • C.a.p. Chemicals Ltd 1999-10-29

Financial data based on annual reports

Company staff

Alexander S.

Role: Director

Appointed: 08 November 2022

Latest update: 20 February 2024

Jill S.

Role: Director

Appointed: 19 May 2015

Latest update: 20 February 2024

Ian S.

Role: Director

Appointed: 05 February 2009

Latest update: 20 February 2024

Ian S.

Role: Secretary

Appointed: 05 February 2009

Latest update: 20 February 2024

People with significant control

Ian S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jill S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 December 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 February 2013
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Accountant/Auditor,
2012 - 2013

Name:

Shipway & Co Ltd

Address:

Office Suite 2, Bakehouse Mews Market Hill

Post code:

NN14 6BW

City / Town:

Rothwell

Accountant/Auditor,
2015

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
24
Company Age

Similar companies nearby

Closest companies