Subsea Chemistry Limited LEIGH


Subsea Chemistry started in year 2015 as Private Limited Company with registration number 09476632. The Subsea Chemistry company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leigh at E11 Aspul Court. Postal code: WN7 3PT.

The firm has 3 directors, namely Svein O., Kim D. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 9 March 2015 and Svein O. and Kim D. have been with the company for the least time - from 1 November 2022. As of 9 June 2024, there were 5 ex directors - Peter E., Julie M. and others listed below. There were no ex secretaries.

Subsea Chemistry Limited Address / Contact

Office Address E11 Aspul Court
Office Address2 Moss Industrial Estate
Town Leigh
Post code WN7 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476632
Date of Incorporation Mon, 9th Mar 2015
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Svein O.

Position: Director

Appointed: 01 November 2022

Kim D.

Position: Director

Appointed: 01 November 2022

Thomas M.

Position: Director

Appointed: 09 March 2015

Peter E.

Position: Director

Appointed: 01 November 2022

Resigned: 31 December 2023

Julie M.

Position: Director

Appointed: 24 January 2019

Resigned: 03 April 2020

Svein O.

Position: Director

Appointed: 09 March 2015

Resigned: 03 April 2020

Peter E.

Position: Director

Appointed: 09 March 2015

Resigned: 03 April 2020

Kim D.

Position: Director

Appointed: 09 March 2015

Resigned: 03 April 2020

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Thomas M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Thomas M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth400400      
Balance Sheet
Current Assets 4004003 6272 23212 8467 327109 137
Net Assets Liabilities      -14 9712 887
Net Assets Liabilities Including Pension Asset Liability400400      
Reserves/Capital
Shareholder Funds400400      
Other
Creditors   20 36420 16928 99520 909 
Net Current Assets Liabilities 400400-16 737-17 937-16 149-13 582109 137
Total Assets Less Current Liabilities 400400-16 737-17 937-16 148-13 581109 138
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 390106 251
Average Number Employees During Period     111
Fixed Assets     111
Called Up Share Capital Not Paid Not Expressed As Current Asset400400      
Number Shares Allotted 400      
Par Value Share 1      
Share Capital Allotted Called Up Paid400400      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements