Company NameItalmatch Chemicals GB Limited
DirectorsFoort De Jong and Maurizio Turci
Company StatusActive
Company Number11332314
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Foort De Jong
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Maurizio Turci
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed27 April 2018(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Sergio Generali
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX
Director NameMr Alan Savidge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshburton Road West Trafford Park
Manchester
M17 1SX

Location

Registered AddressAshburton Road West
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

6 February 2023Delivered on: 10 February 2023
Persons entitled: Bnp Paribas, Italian Branch as Security Agent

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Bnp Paribas, Italian Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

25 May 2023Full accounts made up to 31 December 2022 (41 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 February 2023Registration of charge 113323140002, created on 6 February 2023 (29 pages)
8 September 2022Full accounts made up to 31 December 2021 (143 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (43 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 December 2020Memorandum and Articles of Association (7 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2020Registration of charge 113323140001, created on 11 December 2020 (10 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (27 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
25 March 2019Full accounts made up to 31 December 2018 (24 pages)
25 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 3,550,002
(3 pages)
12 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 3,550,001
(3 pages)
6 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 3,300,001
(3 pages)
3 August 2018Termination of appointment of Sergio Generali as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Alan Savidge as a director on 3 August 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 3,200,001
(3 pages)
3 July 2018Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
3 July 2018Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
26 June 2018Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Ashburton Road West Trafford Park Manchester M17 1SX on 26 June 2018 (1 page)
13 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 2,800,001
(3 pages)
8 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-27
  • GBP 1
(17 pages)