HUNTSMAN POLYURETHANES SALES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Termination of appointment of Martin Anthony Knapton as a director on 2025-06-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

02/01/242 January 2024 Registered office address changed from Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB United Kingdom to Ickleton Road Duxford Cambridgeshire CB22 4XQ on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Huntsman Polyurethanes (Uk) Limited as a person with significant control on 2024-01-02

View Document

25/09/2325 September 2023 Appointment of Martin Anthony Knapton as a director on 2023-09-22

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Peter Dowson as a director on 2023-08-28

View Document

18/05/2318 May 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

01/03/231 March 2023 Appointment of Sarah Louise Todd as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Gary Robert Hodgson as a director on 2023-02-28

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Peter Dowson as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Karen Rachel Hall as a secretary on 2022-03-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

03/05/183 May 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

02/05/182 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / HUNTSMAN POLYURETHANES (UK) LIMITED / 15/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM HANZARD DRIVE WYNYARD PARK STOCKTON ON TEES TS22 5FD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED JOHN STEVEN SHIPMAN

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPSON

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPSON

View Document

31/07/1731 July 2017 SECRETARY APPOINTED KAREN RACHEL HALL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED GARY ROBERT HODGSON

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED KAREN RACHEL HALL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER DIXON / 04/05/2017

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EMERSON

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLILAND

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GILLILAND

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

13/10/1413 October 2014 SECRETARY APPOINTED RICHARD JUSTIN JAMES PHILLIPSON

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HUNTSMAN

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 12/12/2013

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM HAVERTON HILL ROAD BILLINGHAM TS23 1PS

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAUGHAN

View Document

01/11/121 November 2012 SECRETARY APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 DIRECTOR APPOINTED DAVID JEREMY GILLILAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAUGHAN

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 02/07/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/05/2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY HUNTSMAN / 05/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEALY / 05/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 05/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DIXON / 05/05/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW JAMES MAUGHAN / 05/05/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EMERSON / 08/12/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR DONALD STANUTZ

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN NINOW

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KEENAN

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEENAN / 06/11/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 AUDITOR'S RESIGNATION

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 31/01/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED HUNTSMAN ICI POLYURETHANES SALES LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 9 MILLBANK LONDON SW1P 3JF

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ALTER MEM AND ARTS 25/06/99

View Document

05/05/995 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company