CHEMQUIP LIMITED

Torr Vale Mill Torr Vale Road Torr Vale Mill Torr Vale Road, High Peak, SK22 3HS, Derbyshire
StatusACTIVE
Company No.01508281
CategoryPrivate Limited Company
Incorporated18 Jul 1980
Age43 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHEMQUIP LIMITED is an active private limited company with number 01508281. It was incorporated 43 years, 10 months, 18 days ago, on 18 July 1980. The company address is Torr Vale Mill Torr Vale Road Torr Vale Mill Torr Vale Road, High Peak, SK22 3HS, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Philippa Helen Cunningham

Appointment date: 2016-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015082810003

Charge creation date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Cunningham

Termination date: 2014-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-29

Officer name: Peter Paul Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Paul Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Charles Cunningham

Change date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: Daniel Charles Cunningham

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Judith Cunningham

Change date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: Wharf Road Whaley Bridge High Peak Derbyshire SK23 7AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Daniel Charles Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 13-19 market street whaley bridge high peak derbyshire SK23 7AA

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel cunningham / 20/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 31/10/04 from: turntable works station road chinley high peak derbyshire SK23 6AR

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 05/03/99 from: brazenose house lincoln square manchester M2 5BL

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Capital

Type: 88(2)

Description: Ad 27/08/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF


Some Companies

CAXTONS RESIDENTIAL LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:02845831
Status:ACTIVE
Category:Private Limited Company

COOMEET PAY LIMITED

G19A INTERNATIONAL HOUSE,SOUTHAMPTON,SO18 2RZ

Number:10813567
Status:ACTIVE
Category:Private Limited Company

GRANTA ARCHITECTS LTD.

WEST VIEW COTTAGE,RICHMOND,

Number:04913730
Status:ACTIVE
Category:Private Limited Company

GUINEA EXPORT LIMITED

23 LOWER CATHEDRAL ROAD,CARDIFF,CF11 6LU

Number:11579093
Status:ACTIVE
Category:Private Limited Company

LONDONBLOGEVENTS LIMITED

10 SPENSER AVENUE,WEYBRIDGE,KT13 0ST

Number:11130487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RATBAG MUSIC LIMITED

10 WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:06719336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source