About

Registered Number: 03866097
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 115 King Georges Avenue, Southampton, Hampshire, SO15 4LE

 

Established in 1999, Speciality Engineering Chemicals Ltd has its registered office in Southampton in Hampshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Bardawil, Fouad Philip, Bardawil, Marwan, Bardawil, Philip, Brooks, Christopher Byron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDAWIL, Fouad Philip 26 October 1999 - 1
BARDAWIL, Marwan 11 September 2000 - 1
BARDAWIL, Philip 11 September 2000 - 1
BROOKS, Christopher Byron 01 November 1999 08 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 February 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 November 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 31 October 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
225 - Change of Accounting Reference Date 27 July 2000
395 - Particulars of a mortgage or charge 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.