Company NameP Y Chemicals Limited
DirectorsJill Young and Peter Young
Company StatusActive
Company Number07760849
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Jill Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(6 days after company formation)
Appointment Duration12 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Director NameMr Peter Young
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(6 days after company formation)
Appointment Duration12 years, 7 months
RoleSales Agent
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Jill Young
50.00%
Ordinary
50 at £1Peter Young
50.00%
Ordinary

Financials

Year2014
Net Worth£56,780
Cash£62,875
Current Liabilities£26,002

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
14 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
4 August 2021Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 4 August 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Peter Young as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Change of details for Mr Peter Young as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Change of details for Mrs Jill Young as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Peter Young on 1 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Peter Young on 1 July 2017 (2 pages)
7 July 2017Director's details changed for Mrs Jill Young on 1 July 2017 (2 pages)
7 July 2017Director's details changed for Mrs Jill Young on 1 July 2017 (2 pages)
7 July 2017Change of details for Mrs Jill Young as a person with significant control on 1 July 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
12 September 2011Appointment of Mr Peter Young as a director (2 pages)
12 September 2011Appointment of Mr Peter Young as a director (2 pages)
12 September 2011Appointment of Mrs Jill Young as a director (2 pages)
12 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
12 September 2011Appointment of Mrs Jill Young as a director (2 pages)
12 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 100
(3 pages)
2 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 September 2011Incorporation (29 pages)
2 September 2011Incorporation (29 pages)