Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCI XYLENES & POLYESTERS LTD
Company Information for

PCI XYLENES & POLYESTERS LTD

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02238488
Private Limited Company
Active

Company Overview

About Pci Xylenes & Polyesters Ltd
PCI XYLENES & POLYESTERS LTD was founded on 1988-03-31 and has its registered office in London. The organisation's status is listed as "Active". Pci Xylenes & Polyesters Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PCI XYLENES & POLYESTERS LTD
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in GU2
 
Telephone01483302267
 
Filing Information
Company Number 02238488
Company ID Number 02238488
Date formed 1988-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCI XYLENES & POLYESTERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PCI XYLENES & POLYESTERS LTD

Current Directors
Officer Role Date Appointed
BRIAN ROBERT AIRD
Company Secretary 2015-11-20
BRIAN ROBERT AIRD
Director 2015-11-20
MARK ANDREW BRININ
Director 2015-11-20
STEPHEN JAMES HALLIDAY
Director 2015-11-20
KENNETH EDWARD THOMPSON
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2014-07-11 2015-11-20
PHILIP ROBERT GIBBS
Director 1991-10-14 2015-11-20
GERALD KEITH MITCHELL
Director 1991-10-14 2015-11-20
ROBIN JAMES SINCLAIR TAYLOR
Director 1993-12-10 2015-11-20
ROBIN JAMES SINCLAIR TAYLOR
Company Secretary 2000-08-07 2014-07-11
WILLIAM DOUGLAS RIGHTLER
Director 1996-06-19 2008-12-01
PAUL ROBERT CLARKE
Director 2004-05-01 2008-11-17
STEVEN JENKINS
Director 1999-08-18 2008-11-13
MICHAEL JOHN WADE
Director 1996-03-05 2002-08-31
PHILIP ROBERT GIBBS
Company Secretary 1991-10-14 2000-08-07
PAUL AMBROSE BEALE
Director 1991-10-14 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT AIRD DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
BRIAN ROBERT AIRD PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
BRIAN ROBERT AIRD PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
BRIAN ROBERT AIRD INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
BRIAN ROBERT AIRD FETTES ENTERPRISES LIMITED Director 2013-09-18 CURRENT 1998-07-08 Active
BRIAN ROBERT AIRD FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED Director 2013-09-18 CURRENT 2006-11-08 Active
MARK ANDREW BRININ DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
MARK ANDREW BRININ PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
MARK ANDREW BRININ PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
MARK ANDREW BRININ INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
STEPHEN JAMES HALLIDAY AISTEMOS LIMITED Director 2017-10-10 CURRENT 2013-08-09 Active
STEPHEN JAMES HALLIDAY DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
STEPHEN JAMES HALLIDAY PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
STEPHEN JAMES HALLIDAY PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
STEPHEN JAMES HALLIDAY INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
STEPHEN JAMES HALLIDAY PEWMCGG LIMITED Director 2015-05-08 CURRENT 2014-12-02 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 1 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 4 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 2 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 3 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 2 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 3 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 4 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 5 LIMITED Director 2009-06-19 CURRENT 2009-06-02 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 1 LIMITED Director 2009-06-19 CURRENT 2009-03-11 Active
STEPHEN JAMES HALLIDAY BROOK HUNT & ASSOCIATES LIMITED Director 2008-08-19 CURRENT 1975-07-15 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE INVESTMENTS LIMITED Director 2008-02-14 CURRENT 2007-11-26 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE GROUP LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE LIMITED Director 2001-12-12 CURRENT 2001-08-17 Active
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON VERISK CLAIMS UK LIMITED Director 2018-06-20 CURRENT 2007-05-01 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON REBMARK LEGAL SOLUTIONS LIMITED Director 2017-11-08 CURRENT 2008-08-19 Active
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL BUSINESS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2012-05-31 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON THE GEOINFORMATION GROUP LIMITED Director 2016-11-11 CURRENT 1998-02-20 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRININ
2024-05-08DIRECTOR APPOINTED MR JASON CHOU LIU
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 022384880003
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022384880002
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW
2023-05-25Second filing of director appointment of Mr Simon Crowe
2023-04-28DIRECTOR APPOINTED MR SIMON PAUL CROWE
2023-02-02Termination of appointment of Brian Robert Aird on 2023-02-01
2023-02-02APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT AIRD
2023-02-02Appointment of Mr Andrew David Ramage as company secretary on 2023-02-01
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 022384880002
2022-10-13CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HALLIDAY
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-09RES01ADOPT ARTICLES 09/03/16
2015-12-02AP03Appointment of Brian Robert Aird as company secretary on 2015-11-20
2015-12-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 79 Portsmouth Road Guildford Surrey GU2 5BX
2015-12-02AP01DIRECTOR APPOINTED KENNETH EDWARD THOMPSON
2015-12-02TM02Termination of appointment of Springfield Secretarial Services Limited on 2015-11-20
2015-12-02AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-12-02AP01DIRECTOR APPOINTED MR MARK ANDREW BRININ
2015-12-02AP01DIRECTOR APPOINTED BRIAN ROBERT AIRD
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SINCLAIR TAYLOR
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MITCHELL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0114/10/15 FULL LIST
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0114/10/14 FULL LIST
2014-09-08AP04CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SINCLAIR TAYLOR
2013-12-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0114/10/13 FULL LIST
2012-12-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-13AR0114/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GIBBS / 13/11/2012
2011-12-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0114/10/11 FULL LIST
2010-11-04AR0114/10/10 FULL LIST
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-01AR0114/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES SINCLAIR TAYLOR / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH MITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GIBBS / 01/12/2009
2009-10-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RIGHTLER
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR STEVEN JENKINS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARKE
2008-10-21363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 04/07/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-24363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-20363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-10-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-14363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-12-05363aRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-09288bDIRECTOR RESIGNED
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-30363aRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2000-11-29363aRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-29288bSECRETARY RESIGNED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-15363aRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-30CERTNMCOMPANY NAME CHANGED PETROCHEMICAL CONSULTANTS INTERN ATIONAL (XYLENES & POLYESTERS) L IMITED CERTIFICATE ISSUED ON 01/12/98
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-24363aRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-31363aRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-10-31288cSECRETARY'S PARTICULARS CHANGED
1997-10-31288cDIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-14288aNEW DIRECTOR APPOINTED
1996-10-01SRES01ALTER MEM AND ARTS 23/09/96
1996-09-27288NEW DIRECTOR APPOINTED
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCI XYLENES & POLYESTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCI XYLENES & POLYESTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-06-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PCI XYLENES & POLYESTERS LTD

Intangible Assets
Patents
We have not found any records of PCI XYLENES & POLYESTERS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PCI XYLENES & POLYESTERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCI XYLENES & POLYESTERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PCI XYLENES & POLYESTERS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PCI XYLENES & POLYESTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCI XYLENES & POLYESTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCI XYLENES & POLYESTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.