Ici Paints (trade Contract) Limited SLOUGH


Founded in 1993, Ici Paints (trade Contract), classified under reg no. 02881641 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th June 1995 Ici Paints (trade Contract) Limited is no longer carrying the name Impkemix (no. 47).

The firm has 2 directors, namely David U., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 14 August 2023 and David U. has been with the company for the least time - from 31 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ici Paints (trade Contract) Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881641
Date of Incorporation Fri, 17th Dec 1993
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David U.

Position: Director

Appointed: 31 December 2023

Michael S.

Position: Director

Appointed: 14 August 2023

Michael B.

Position: Director

Appointed: 02 August 2021

Resigned: 14 August 2023

Benjamin W.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2023

Alistair M.

Position: Director

Appointed: 01 June 2018

Resigned: 01 January 2021

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

John H.

Position: Director

Appointed: 20 August 2015

Resigned: 30 June 2021

Matthew P.

Position: Director

Appointed: 06 February 2014

Resigned: 31 May 2018

Guy W.

Position: Director

Appointed: 01 July 2011

Resigned: 06 February 2014

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 17 June 2008

Resigned: 11 May 2017

Elizabeth H.

Position: Secretary

Appointed: 03 August 2007

Resigned: 17 June 2008

Richard S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 July 2011

David L.

Position: Director

Appointed: 01 January 1998

Resigned: 01 May 2005

Gillian B.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 1997

Paul T.

Position: Director

Appointed: 15 June 1995

Resigned: 15 January 1997

Mervyn R.

Position: Director

Appointed: 15 June 1995

Resigned: 14 July 2015

Mervyn R.

Position: Secretary

Appointed: 15 June 1995

Resigned: 03 August 2007

Denis W.

Position: Director

Appointed: 15 June 1995

Resigned: 15 January 1997

Anthony B.

Position: Director

Appointed: 17 December 1993

Resigned: 15 June 1995

Penelope C.

Position: Director

Appointed: 17 December 1993

Resigned: 15 June 1995

Penelope C.

Position: Secretary

Appointed: 17 December 1993

Resigned: 15 June 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is J.p. Mcdougall & Co. Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.P. Mcdougall & Co. Limited

Manchester Road West Timperley, Altrincham, Cheshire, WA14 5PG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00254941
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Impkemix (no. 47) June 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 4th, March 2024
Free Download (6 pages)

Company search

Advertisements