Northern Construction Chemicals (north West)limited

General information

Name:

Northern Construction Chemicals (north West)ltd

Office Address:

Unit 2 Woodside Ackhurst Road Common Bank PR7 1NH Chorley

Number: 03806628

Incorporation date: 1999-07-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Construction Chemicals (north West)limited,registered as Private Limited Company, that is based in Unit 2 Woodside, Ackhurst Road Common Bank, Chorley. The headquarters' postal code is PR7 1NH. The enterprise has been twenty five years on the local market. The Companies House Registration Number is 03806628. The company has operated under three names. The first listed name, North West Sealants And Building Supplies, was changed on 2003/01/02 to North West Specialist Building Supplies. The current name, used since 2006, is Northern Construction Chemicals (north West)limited. This company's declared SIC number is 46750 - Wholesale of chemical products. The latest accounts were submitted for the period up to 2022-08-31 and the most recent confirmation statement was filed on 2023-07-05.

At the moment, this specific company has 1 director: David M., who was appointed on 1999/07/13. Since 2007 Gary K., had performed assigned duties for the company up to the moment of the resignation 6 years ago. In addition a different director, specifically Julie M. quit sixteen years ago.

  • Previous company's names
  • Northern Construction Chemicals (north West)limited 2006-05-16
  • North West Specialist Building Supplies Limited 2003-01-02
  • North West Sealants And Building Supplies Limited 1999-07-13

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 13 July 1999

Latest update: 14 April 2024

People with significant control

David M. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Gary K.
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 22 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 May 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 November 2015
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
24
Company Age

Similar companies nearby

Closest companies