UKBizDB.co.uk

CDI CHEMICALS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdi Chemicals Ltd.. The company was founded 29 years ago and was given the registration number 02948089. The firm's registered office is in . You can find them at 78 York Street, London, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CDI CHEMICALS LTD.
Company Number:02948089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:78 York Street, London, W1H 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 York Street, London, W1H 1DP

Director04 January 2015Active
78 York Street, London, W1H 1DP

Secretary12 January 2001Active
130 Cheyneys Avenue, Edgware, HA8 6SE

Secretary30 June 1996Active
The Red House, 72a High Street, Bushey, WD2 3DE

Secretary18 August 1994Active
78 York Street, London, W1H 1DP

Secretary18 May 2019Active
305 Marlyn Lodge, Portsoken Street, London, E1 8RB

Secretary01 July 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Secretary06 February 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary13 July 1994Active
Moignette 16 Premier House, 2 Gayton Road, Harrow, HA1 2XU

Director25 April 1995Active
16 Connaught Street, London, W2 2AF

Director30 June 1996Active
78 York Street, London, W1H 1DP

Director04 January 2015Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 July 1994Active
78 York Street, London, W1H 1DP

Director08 May 2009Active
78 York Street, London, W1H 1DP

Director30 April 2004Active
69 Kilravock Street, London, W10 4HY

Director13 July 1994Active
PO BOX 6220, Limassol, FOREIGN

Director29 April 2009Active
78 York Street, London, W1H 1DP

Director25 June 2014Active
Str. Stoianovici Virgil, Nr 3; Sector 1, Bucharest, Romania, FOREIGN

Director27 January 2005Active
78 York Street, London, W1H 1DP

Director25 January 1999Active

People with Significant Control

Mrs Simona Irina Chennery
Notified on:30 July 2023
Status:Active
Date of birth:October 1967
Nationality:British
Address:78 York Street, W1H 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dan Popescu
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:Romanian
Address:78 York Street, W1H 1DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Chennery
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:78 York Street, W1H 1DP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Appoint person secretary company with name date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.