SYBRON CHEMICALS INTERNATIONAL HOLDINGS LIMITED

Accounts Department Tenax Road Accounts Department Tenax Road, Manchester, M17 1WT, England
StatusACTIVE
Company No.03484391
CategoryPrivate Limited Company
Incorporated16 Dec 1997
Age26 years, 5 months
JurisdictionEngland Wales

SUMMARY

SYBRON CHEMICALS INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 03484391. It was incorporated 26 years, 5 months ago, on 16 December 1997. The company address is Accounts Department Tenax Road Accounts Department Tenax Road, Manchester, M17 1WT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr Steven Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Louis Albert Perez

Termination date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Risino

Appointment date: 2020-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-15

Officer name: Christopher James Flett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: Accounts Department Tenax Road Trafford Park Manchester M17 1WT

Old address: Unit 1B the Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Louis Albert Perez

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Kiern Mark O'connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Mr Kiern Mark O'connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Lopez Remon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Kiern Mark O'connor

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Lopez Remon

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director olaf hellwig

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: UNIT1 b first floor the vo-tec centre hambridge lane, newbury berkshire RG14 5TN

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: strawberry hill newbury berkshire RG14 1JA

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: bayer house strawberry hill newbury berkshire RG14 1JA

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 13/09/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AJP HEBBURN LTD

36 CANNING STREET,HEBBURN,NE31 2UE

Number:11435518
Status:ACTIVE
Category:Private Limited Company

FINE COLOURS 88 LTD

49B ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RJ

Number:11941781
Status:ACTIVE
Category:Private Limited Company
Number:CE003296
Status:ACTIVE
Category:Charitable Incorporated Organisation

INVISI HAIR REPLACEMENT SYSTEMS LIMITED

FIRST FLOOR OFFICES 123,HAGLEY,DY9 0NG

Number:08301822
Status:ACTIVE
Category:Private Limited Company

MMS UK HOLDINGS LIMITED

1ST FLOOR 2 TELEVISION CENTRE,LONDON,W12 7FR

Number:04982095
Status:ACTIVE
Category:Private Limited Company

SILHOUETTE EXHIBITIONS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:03159324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source