CHEMTECO LIMITED

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusACTIVE
Company No.06022714
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHEMTECO LIMITED is an active private limited company with number 06022714. It was incorporated 17 years, 6 months, 11 days ago, on 08 December 2006. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

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: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

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: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 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: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 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: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malika Jivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Jade Allen

Termination date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Rose Stagg

Appointment date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Miss Amber Jade Allen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Lorraine Hammel

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stacey Lorraine Hammel

Appointment date: 2014-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Termination date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-10

Officer name: Miss Laura Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-11

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Laura Jones

Appointment date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Mcalister

Termination date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Mcalister

Change date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transmill trading LIMITED\certificate issued on 10/08/10

Documents

View document PDF

Change of name notice

Date: 10 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Mcalister

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marios Grigoriadis

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe mcalister / 03/08/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe mcalister / 18/11/2008

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr marios grigoriadis

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andreas pasias

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe mcalister / 25/03/2008

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOGRAF GRILL LTD

499 GREEN LANES,LONDON,N4 1AL

Number:08873772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINNINGLEY SCAFFOLDING LIMITED

15 HARVEY CLOSE,DONCASTER,DN9 3RD

Number:06356988
Status:ACTIVE
Category:Private Limited Company

MINATAUR SECURITY LTD

6 PARKS ROAD,CINDERFORD,GL17 0DH

Number:11438880
Status:ACTIVE
Category:Private Limited Company

THE GREAT BRITISH CIRCUS LTD

33 PANFIELD ROAD,MANCHESTER,M22 9NJ

Number:09929139
Status:ACTIVE
Category:Private Limited Company
Number:02431675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOPCROWN INVESTMENTS LIMITED

171 BALLARDS LANE,,N3 1LP

Number:04061837
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