UKBizDB.co.uk

CHEM-DRY MIDLANDS AND LONDON LIMITED

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

This company is commonly known as Chem-dry Midlands And London Limited. The company was founded 34 years ago and was given the registration number 02388832. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHEM-DRY MIDLANDS AND LONDON LIMITED
Company Number:02388832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1989
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director18 March 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director18 April 2016Active
27 South Parade, Leven, Beverley, HU17 5LJ

Secretary08 June 2004Active
25 Tanhill Wilnecote, Tamworth, B77 4LF

Secretary01 September 1997Active
6301 Vintage Oak Lane, Salt Lake City Utah 84121, Usa, FOREIGN

Secretary-Active
3 Scholes Park Road, Scarborough, YO12 6RE

Secretary14 May 2004Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary28 July 2008Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary14 April 2005Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
40 Balmoral Road Four Oaks, Sutton Coldfield, B74 4UE

Director01 September 1997Active
19 Sackville Close, Beverley, HU17 8XF

Director08 June 2004Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

Director14 April 2005Active
Colonial House, Swinemoor Lane, Beverley, United Kingdom, HU17 0LS

Director27 January 2011Active
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT

Director14 April 2005Active
27 South Parade, Leven, Beverley, HU17 5LJ

Director08 June 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director02 August 2011Active
6301 Vintage Oak Lane, Salt Lake City Utah 84121, Usa, FOREIGN

Director-Active
5272 Goldspring Place, Chillingwalk, British Colombia, Canada, FOREIGN

Director-Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director05 May 2015Active
3 Scholes Park Road, Scarborough, YO12 6RE

Director14 May 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director08 June 2004Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director05 May 2015Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director16 February 2010Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director21 January 2010Active
7, Trent Walk, Welton Grange, Brough, HU15 1GF

Director24 September 2009Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director18 April 2016Active
Colonial House, Swinemoor Lane, Beverley, HU17 0LS

Director16 February 2010Active
16 Chelsea Drive, Four Oaks, Sutton Coldfield, B74 4UG

Director01 September 1997Active
Westlands, Queensgate, Beverley, HU17 8NE

Director14 May 2004Active

People with Significant Control

Independent Group (Uk) Limited
Notified on:31 October 2022
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Aghoco 1022 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control

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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-08-13Officers

Change corporate secretary company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.