Fld Chemicals Limited

General information

Name:

Fld Chemicals Ltd

Office Address:

Gautam House Shenley Avenue HA4 6BP Ruislip

Number: 01815750

Incorporation date: 1984-05-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Fld Chemicals Limited. It was started 40 years ago and was registered under 01815750 as its reg. no. The head office of the company is registered in Ruislip. You may find it at Gautam House, Shenley Avenue. This company began under the business name F.l.d. Chemical Distributors, but for the last 22 years has been on the market under the business name Fld Chemicals Limited. This company's SIC and NACE codes are 46750 and has the NACE code: Wholesale of chemical products. Fld Chemicals Ltd filed its latest accounts for the period up to 2022/07/31. The company's most recent confirmation statement was submitted on 2022/11/03.

Current directors enumerated by this particular business include: Amanda L. chosen to lead the company in 1998 and Mark L. chosen to lead the company thirty three years ago.

Executives who have control over the firm are as follows: Amanda L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Fld Chemicals Limited 2002-05-28
  • F.l.d. Chemical Distributors Limited 1984-05-14

Financial data based on annual reports

Company staff

Amanda L.

Role: Director

Appointed: 01 July 1998

Latest update: 10 February 2024

Mark L.

Role: Director

Appointed: 31 December 1991

Latest update: 10 February 2024

People with significant control

Amanda L.
Notified on 8 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark L.
Notified on 2 December 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 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 December 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 November 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 December 2012
Annual Accounts 10 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 2nd, November 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Metalflake House Oakcroft Road

Post code:

KT9 1RH

City / Town:

Chessington

HQ address,
2013

Address:

Metalflake House Oakcroft Road

Post code:

KT9 1RH

City / Town:

Chessington

HQ address,
2014

Address:

Metalflake House Oakcroft Road

Post code:

KT9 1RH

City / Town:

Chessington

HQ address,
2015

Address:

Metalflake House Oakcroft Road

Post code:

KT9 1RH

City / Town:

Chessington

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
39
Company Age

Similar companies nearby

Closest companies