Company Information for INEOS STYROLUTION UK LIMITED
Hawkslease, Chapel Lane, Lyndhurst, HAMPSHIRE, SO43 7FG,
|
Company Registration Number
07798636
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INEOS STYROLUTION UK LIMITED | ||
Legal Registered Office | ||
Hawkslease Chapel Lane Lyndhurst HAMPSHIRE SO43 7FG Other companies in M3 | ||
Previous Names | ||
|
Company Number | 07798636 | |
---|---|---|
Company ID Number | 07798636 | |
Date formed | 2011-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-13 04:38:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANJA ISABELL BAUMANN |
||
ROBBIE APHONS MARIA BUNTINX |
||
MICHAEL FRANZ XAVER MARK |
||
EDGAR ZWANINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW RIMMER |
Director | ||
MARTIN PUGH |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/11/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHANNES VAN OORSCHOT | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTER GLUCK | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
PSC02 | Notification of Ineos Styrolution Financing Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF INEOS STYROLUTION GROUP GMBH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE APHONS MARIA BUNTINX | |
AP01 | DIRECTOR APPOINTED ALEXANDER WALTER GLUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANZ XAVER MARK | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/01/2016 | |
CERTNM | Company name changed styrolution uk LIMITED\certificate issued on 15/01/16 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIMMER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANZ XAVER MARK | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Rimmer on 2013-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANJA ISABELL BAUMANN on 2013-10-22 | |
AP03 | Appointment of Anja Isabell Baumann as company secretary | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGH | |
AP01 | DIRECTOR APPOINTED ROBBIE APHONS MARIA BUNTINX | |
AP01 | DIRECTOR APPOINTED EDGAR ZWANINK | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/12 TO 31/12/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-10-05 | £ 14,806 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-05 | £ 284,635 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INEOS STYROLUTION UK LIMITED
Called Up Share Capital | 2011-10-05 | £ 100,000 |
---|---|---|
Current Assets | 2011-10-05 | £ 393,602 |
Debtors | 2011-10-05 | £ 393,602 |
Shareholder Funds | 2011-10-05 | £ 94,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INEOS STYROLUTION UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |