About

Registered Number: 01641299
Date of Incorporation: 04/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Chapel Lane, Heckmondwike, West Yorks, WF16 9JP

 

Founded in 1982, Main Chemical Co Ltd have registered office in West Yorks, it's status is listed as "Active". There is one director listed as Knox, Sarah Kate for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Sarah Kate 20 October 2018 - 1

Filing History

Document Type Date
RP04CS01 - N/A 10 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
AAMD - Amended Accounts 17 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 31 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
363s - Annual Return 12 January 2004
MEM/ARTS - N/A 12 August 2003
RESOLUTIONS - N/A 10 August 2003
RESOLUTIONS - N/A 10 August 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 07 April 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 05 April 1993
AUD - Auditor's letter of resignation 11 February 1993
395 - Particulars of a mortgage or charge 17 September 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1991
RESOLUTIONS - N/A 01 August 1991
123 - Notice of increase in nominal capital 01 August 1991
AUD - Auditor's letter of resignation 20 May 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
395 - Particulars of a mortgage or charge 05 June 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
287 - Change in situation or address of Registered Office 20 October 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
288 - N/A 15 November 1986

Mortgages & Charges

Description Date Status Charge by
First fixed charge 16 September 1992 Fully Satisfied

N/A

Fixed and floating charge 31 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.