DOW CHEMICAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

DOW CHEMICAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07204046

Incorporation date

25/03/2010

Size

Full

Contacts

Registered address

Registered address

5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon30/03/2026
Appointment of Ms Jacqueline Kuratli as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Valeria Roane as a director on 2026-03-20
dot icon29/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon07/01/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon07/09/2023
Termination of appointment of Pamela Berry-Solomon as a director on 2023-09-01
dot icon07/09/2023
Appointment of Mr Andrew Robert Laney as a director on 2023-09-01
dot icon07/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon07/03/2022
Registered office address changed from Station Road Birch Vale High Peak Derbyshire SK22 1BR England to 5 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-03-07
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon14/10/2021
Appointment of Ms Valeria Roane as a director on 2021-10-01
dot icon14/10/2021
Termination of appointment of Massimiliano Leopardi as a director on 2021-10-01
dot icon09/04/2021
Termination of appointment of Eduardo Antonio Gadea as a director on 2021-03-31
dot icon09/04/2021
Appointment of Ms Pamela Berry-Solomon as a director on 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Appointment of Mr Massimiliano Leopardi as a director on 2019-07-24
dot icon26/07/2019
Termination of appointment of Alejandro Jose Farre Pelaez as a director on 2019-07-24
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon01/04/2019
Appointment of Mr John Edward Case as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Andrew Michael Jones as a director on 2019-04-01
dot icon05/12/2018
Termination of appointment of Gustavo Martinez De Lahidalga as a director on 2018-12-05
dot icon07/11/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Termination of appointment of Nicola Jayne Ephgrave as a director on 2018-06-26
dot icon11/05/2018
Appointment of Mr Eduardo Antonio Gadea as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Jonathan William Good as a director on 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/02/2018
Appointment of Mr Alejandro Jose Farre Pelaez as a director on 2018-02-07
dot icon14/02/2018
Termination of appointment of Luciano Tarcisio Poli as a director on 2018-02-07
dot icon25/01/2018
Director's details changed for Miss Nicola Jayne Ephgrave on 2018-01-15
dot icon25/01/2018
Director's details changed for Mr Jonathan William Good on 2018-01-15
dot icon25/01/2018
Director's details changed for Mr Luis Antuna on 2018-01-15
dot icon01/11/2017
Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Station Road Birch Vale High Peak Derbyshire SK22 1BR on 2017-11-01
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/04/2017
Appointment of Mr Andrew Michael Jones as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Michael Gary Emery as a director on 2017-03-31
dot icon09/08/2016
Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
dot icon08/08/2016
Register inspection address has been changed to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
dot icon07/07/2016
Appointment of Ms Cathrine Anne Jenkins as a secretary on 2016-07-06
dot icon07/07/2016
Termination of appointment of Kim Lesley Fox as a secretary on 2016-07-06
dot icon26/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon29/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon04/08/2014
Director's details changed for Mr Luciano Tarcisio on 2014-08-01
dot icon04/08/2014
Appointment of Mr Luciano Tarcisio as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Kevin Joseph Kroll as a director on 2014-08-01
dot icon30/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon11/09/2013
Appointment of Mrs Kim Lesley Fox as a secretary
dot icon11/09/2013
Termination of appointment of Louise Cracknell as a secretary
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon28/02/2012
Appointment of Mr Kevin Joseph Kroll as a director
dot icon27/02/2012
Termination of appointment of Luciano Poli as a director
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Ignacio Molina as a director
dot icon19/10/2010
Appointment of Mr Luciano Tarcisio Poli as a director
dot icon04/08/2010
Appointment of Mrs Louise Cracknell as a secretary
dot icon26/05/2010
Resolutions
dot icon20/05/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/05/2010
Resolutions
dot icon30/03/2010
Appointment of Mr Gustavo Martinez De Lahidalga as a director
dot icon30/03/2010
Appointment of Mr Luis Antuna as a director
dot icon30/03/2010
Appointment of Mr Ignacio Molina as a director
dot icon30/03/2010
Appointment of Ms Nicola Jayne Ephgrave as a director
dot icon29/03/2010
Appointment of Mr Michael Gary Emery as a director
dot icon29/03/2010
Appointment of Mr Jonathan William Good as a director
dot icon29/03/2010
Appointment of Ms Julie Emma Roberts as a director
dot icon29/03/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon29/03/2010
Termination of appointment of Luciene James as a director
dot icon26/03/2010
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon26/03/2010
Termination of appointment of Abogado Custodians Limited as a director
dot icon26/03/2010
Termination of appointment of Abogado Nominees Limited as a director
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Julie Emma
Director
26/03/2010 - Present
8
Berry-Solomon, Pamela
Director
31/03/2021 - 01/09/2023
4
Case, John Edward
Director
01/04/2019 - Present
10
Laney, Andrew Robert
Director
01/09/2023 - Present
3
Antuna, Luis
Director
26/03/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOW CHEMICAL SERVICES UK LIMITED

DOW CHEMICAL SERVICES UK LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOW CHEMICAL SERVICES UK LIMITED?

toggle

DOW CHEMICAL SERVICES UK LIMITED is currently Active. It was registered on 25/03/2010 .

Where is DOW CHEMICAL SERVICES UK LIMITED located?

toggle

DOW CHEMICAL SERVICES UK LIMITED is registered at 5 Oakwater Avenue, Cheadle Royal Business Park, Cheadle SK8 3SR.

What does DOW CHEMICAL SERVICES UK LIMITED do?

toggle

DOW CHEMICAL SERVICES UK LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for DOW CHEMICAL SERVICES UK LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Ms Jacqueline Kuratli as a director on 2026-03-20.