Company NameIndustrial Chemical Industries Limited
Company StatusActive
Company Number08538701
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House Dytchleys
Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed01 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John William Carver
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St Mary's Lane
Upminster
Essex
RM14 3NU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Allen Rodney Carver
33.33%
Ordinary B
1 at £1Charles Daryl Carver
33.33%
Ordinary C
1 at £1John William Carver
33.33%
Ordinary A

Accounts

Latest Accounts24 May 2023 (10 months, 1 week ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

8 November 2023Appointment of Mr John William Carver as a director on 3 November 2023 (2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
5 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Benjamin James Lowthian as a secretary on 1 March 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
24 May 2016Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Titan Works Hogg Lane Grays Essex RM17 5DU on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Titan Works Hogg Lane Grays Essex RM17 5DU on 24 May 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(6 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(6 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)