Techform Fine Chemicals Limited

General information

Name:

Techform Fine Chemicals Ltd

Office Address:

812 Fountain Court Birchwood Boulevard Birchwood WA3 7QZ Warrington

Number: 04715883

Incorporation date: 2003-03-28

Dissolution date: 2021-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Warrington under the following Company Registration No.: 04715883. The company was registered in the year 2003. The headquarters of the company was located at 812 Fountain Court Birchwood Boulevard Birchwood. The area code for this place is WA3 7QZ. This firm was dissolved in 2021, which means it had been active for 18 years. Its registered name change from Orj 654 to Techform Fine Chemicals Limited came on 2003-04-16.

The executives were: Philippe C. designated to this position on 2018-01-02 and Barry M. designated to this position on 2018-01-02.

The companies that controlled this firm were: Safic-Alcan Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Warrington at Birchwood Boulevard, Birchwood, WA3 7QZ and was registered as a PSC under the registration number 00580109.

  • Previous company's names
  • Techform Fine Chemicals Limited 2003-04-16
  • Orj 654 Limited 2003-03-28

Financial data based on annual reports

Company staff

Deanne D.

Role: Secretary

Appointed: 02 January 2018

Latest update: 15 January 2024

Philippe C.

Role: Director

Appointed: 02 January 2018

Latest update: 15 January 2024

Barry M.

Role: Director

Appointed: 02 January 2018

Latest update: 15 January 2024

People with significant control

Safic-Alcan Uk Limited
Address: 812 Fountain Court Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00580109
Notified on 2 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 11 April 2021
Confirmation statement last made up date 28 March 2020
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30 July 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 July 2014
Annual Accounts 10 August 2016
Date Approval Accounts 10 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a small company made up to December 31, 2018 (AA)
filed on: 30th, September 2019
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
17
Company Age

Similar companies nearby

Closest companies