Afton Chemical Limited
Private Limited Company
Afton Chemical Limited
London Road
Bracknell
Berkshire
RG12 2UW
Company Name | Afton Chemical Limited |
---|
Company Status | Active |
---|
Company Number | 01213092 |
---|
Incorporation Date | 19 May 1975 (48 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Edwin Cooper & Company Limited and Ethyl Petroleum Additives Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Other Manufacturing N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 27 February 2024 (2 months ago) |
---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | London Road Bracknell Berkshire RG12 2UW |
Shared Address | This company shares its address with 2 other companies |
Constituency | Bracknell |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Greater London |
---|
Parish | Bracknell |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 27 February 2024 (2 months ago) |
---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7310) | R & D on nat sciences & engineering |
---|
SIC 2007 (72190) | Other research and experimental development on natural sciences and engineering |
---|
6 November 2020 | Full accounts made up to 31 December 2019 | 34 pages |
---|
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates | 3 pages |
---|
26 September 2019 | Full accounts made up to 31 December 2018 | 29 pages |
---|
16 July 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 28 pages |
---|
4 July 2019 | Director's details changed for Mr Andrew David Walker on 1 July 2019 | 2 pages |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
—