HEXCHEM IMPORTS LTD

Unit 1 Railway Farm Unit 1 Railway Farm, Great Plumstead, NR13 5FW, Norfolk, England
StatusACTIVE
Company No.07981947
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

HEXCHEM IMPORTS LTD is an active private limited company with number 07981947. It was incorporated 12 years, 2 months, 27 days ago, on 08 March 2012. The company address is Unit 1 Railway Farm Unit 1 Railway Farm, Great Plumstead, NR13 5FW, Norfolk, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Deborah Moore

Appointment date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: Unit 1 Railway Farm Norwich Road Little Plumstead Norfolk NR13 5FW England

New address: Unit 1 Railway Farm Norwich Road Great Plumstead Norfolk NR13 5FW

Change date: 2022-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: Tidecraft Building Riverside Estate Brundall Norfolk NR13 5PL United Kingdom

New address: Unit 1 Railway Farm Norwich Road Little Plumstead Norfolk NR13 5FW

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ

New address: Tidecraft Building Riverside Estate Brundall Norfolk NR13 5PL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 31 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 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 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 27 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Christopher James Moore

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Andrew James Castledine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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: 02 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: 21 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ England

New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: High Ash House High Ash Lane Caistor St. Edmund Norwich NR14 8RD England

New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ

Change date: 2015-03-09

Old address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 10 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Moore

Change date: 2014-04-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew James Castledine

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 21 Mackintosh Road, Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Old address: 21 Mackintosh Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LJ England

Change date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 12Da Albert Shower Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LH England

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE UNIVERSITY WOMEN'S BOAT CLUB

THE GOLDIE BOATHOUSE,CAMBRIDGE,CB4 1HJ

Number:09816805
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAMILY HOLIDAYS LTD

THE RECEPTION,ABERAERON,SA46 0DX

Number:03835594
Status:ACTIVE
Category:Private Limited Company

FORTEK COMPUTERS LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:01587856
Status:LIQUIDATION
Category:Private Limited Company

ROWSKID SCAFFOLDING LTD

94A HIGH STREET,SEVENOAKS,TN13 1LP

Number:10587036
Status:ACTIVE
Category:Private Limited Company

SUNRISE E-DIGITAL SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11666701
Status:ACTIVE
Category:Private Limited Company

TASMAN COOK LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11942894
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