PRESS CHEM UK LIMITED

Building 2 Enterprise Way, Retford, DN22 7HH, Nottinghamshire, England
StatusACTIVE
Company No.07078186
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRESS CHEM UK LIMITED is an active private limited company with number 07078186. It was incorporated 14 years, 6 months, 7 days ago, on 17 November 2009. The company address is Building 2 Enterprise Way, Retford, DN22 7HH, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: Unit 14B, Shuttleworth Mead Business Park, Mead Way Padiham Burnley Lancashire BB12 7NG

New address: Building 2 Enterprise Way Retford Nottinghamshire DN22 7HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard James Langley

Change date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Anthony Watson

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Bernard James Langley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Dec 2015

Action Date: 17 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Watson

Change date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Watson

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Scott Thomas Mcgauley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: , Unit C3 Waterfold Business Park, Bury, Lancashire, BL9 7BR, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 17 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-17

Officer name: Mr Scott Mcgauley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-14

Old address: , 1 Niddries Lane, Moulton, Northwich, CW9 8QE, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEL MANAGEMENT LIMITED

174 GRESTONE AVENUE,BIRMINGHAM,B20 1LE

Number:06247983
Status:ACTIVE
Category:Private Limited Company

GOODWIN & EDGE LIMITED

18-20 STAFFORD STREET,STAFFORD,ST16 2BP

Number:05814937
Status:ACTIVE
Category:Private Limited Company

GRAVITAS & ASSOCIATES LIMITED

140 GATHURST LANE,WIGAN,WN6 8HS

Number:03801598
Status:ACTIVE
Category:Private Limited Company

I-TRACING LTD

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:08436611
Status:ACTIVE
Category:Private Limited Company

JKL PUB MANAGEMENT LTD

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:10317508
Status:ACTIVE
Category:Private Limited Company

LINDEN CAPITAL LIMITED

SARDIS CAPITAL LIMITED, 1 FARRIERS YARD,LONDON,W6 8JA

Number:04675227
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