INEOS TECHNOLOGIES (VINYLS) LIMITED

Bankes Lane Office Bankes Lane Office, Runcorn, WA7 4EL, Cheshire, United Kingdom
StatusACTIVE
Company No.07085219
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

INEOS TECHNOLOGIES (VINYLS) LIMITED is an active private limited company with number 07085219. It was incorporated 14 years, 5 months, 4 days ago, on 24 November 2009. The company address is Bankes Lane Office Bankes Lane Office, Runcorn, WA7 4EL, Cheshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Anthony Moorcroft

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-29

Psc name: Ineos Vinyls Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL

Old address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Mr David James Horrocks

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Paul Mark Daniels

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-01

Officer name: Paul Frederick Nichols

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jenny Ellen Mckee

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-04

Officer name: Julie Dawn Taylorson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Daniels

Appointment date: 2022-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Mr Nigel Martin Bouckley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Rourke

Termination date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr David James Horrocks

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ineos Vinyls Limited

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

New address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE

Old address: Runcorn Site Hq South Parade P.O. Box 9 Runcorn, Cheshire England and Wales WA7 4JE United Kingdom

Change date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Geir Tuft

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Maher

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr David James Horrocks

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Tane

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Tuft

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiong Leong Tan

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Francis Rourke

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Maher

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luc Marie Georges Castin

Appointment date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Collings

Termination date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Anthony Moorcroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: Runcorn Site Hq South Parade P.O. Box 9 Runcorn, Cheshire England and Wales WA7 4JE

Change date: 2017-02-21

Old address: Hawsklease Chapel Lane Lyndhurst Hampshire SO43 7FG

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Stuart Michael Collings

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Michael John Maher

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Scheelen

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Smeeton

Termination date: 2017-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Frederick Nichols

Appointment date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Wallace Leask

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Breaux

Termination date: 2017-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-16

Officer name: Anne Goodswen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mrs Julie Dawn Taylorson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiong Leong Tan

Appointment date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Christopher Edward Tane

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Andre Scheelen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Ronald Noel Jean-Christophe Sanchez

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 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: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 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: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith James Breaux

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Leask

Change date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 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: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Olavesen

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcnally

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Smeeton

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Leask

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Noel Jean-Christophe Sanchez

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grant

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 27 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Quentin Grant

Change date: 2010-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOSEN ZION LIMITED

336A REGENTS PARK ROAD,LONDON,N3 2LN

Number:11475231
Status:ACTIVE
Category:Private Limited Company

HOAH LTD

FLAT 4,PLYMOUTH,PL1 3PS

Number:11868171
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOVE UK PRODUCTS LTD

G6,32 VICKERS BUSINESS CENTRE,BASINGSTOKE,RG24 9NP

Number:09789952
Status:ACTIVE
Category:Private Limited Company

LRBPM LTD

11 FINCHCROFT COURT FINCHCROFT LANE,CHELTENHAM,GL52 5BE

Number:11375514
Status:ACTIVE
Category:Private Limited Company

MTA PROPERTIES LTD

6 DEANERY STREET,LONDON,W1K 1BA

Number:08669036
Status:ACTIVE
Category:Private Limited Company

PARKLIFE DIGITAL LIMITED

37 CLACTON ROAD,CLACTON-ON-SEA,CO16 8PA

Number:10612469
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