UKBizDB.co.uk

CHEM-DRY U.K. LIMITED

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

This company is commonly known as Chem-dry U.k. Limited. The company was founded 31 years ago and was given the registration number 02788087. 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 81210 - General cleaning of buildings.

Company Information

Name:CHEM-DRY U.K. LIMITED
Company Number:02788087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

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
66, High Street, Aylesbury, England, HP20 1SE

Director31 October 2022Active
66, High Street, Aylesbury, England, HP20 1SE

Director31 October 2022Active
8 Keepers Gate, Four Oaks, Sutton Coldfield, B74 2NL

Secretary12 February 1993Active
Southwold, 36 Greenstiles Lane, Swanland, HU14 3NH

Secretary18 November 1997Active
3 Scholes Park Road, Scarborough, YO12 6RE

Secretary04 July 2000Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

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

Secretary14 April 2005Active
27 South Parade, Leven, Beverley, HU17 5LJ

Secretary02 April 1997Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary18 April 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 February 1993Active
19 Sackville Close, Beverley, HU17 8XF

Director24 September 2004Active
Pen Plannau, Moelfre, Llansilin, SY10 7QL

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

Director27 January 2011Active
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN

Director26 June 2009Active
40 Bedford Road, Letchworth, SG6 4DR

Director18 May 1995Active
8 Ambleside Walk, Wetherby, LS22 6DP

Director02 January 2002Active
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT

Director14 April 2005Active
75 Megson Way, Walkington, Beverley, HU17 8YA

Director23 September 1997Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director02 August 2011Active
237 The Ridgeway, St Albans, AL4 9XG

Director04 August 1993Active
1 York Road, St Albans, AL1 4PL

Director12 February 1993Active
9 Eversfield Close, Kingswood, Hull, HU7 3EQ

Director30 October 2006Active
5272 Goldspring Place, Chillingwalk, British Colombia, Canada, FOREIGN

Director12 February 1993Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director05 May 2015Active
7509 Dickenson Place, Chilliwack Bc, Canada, V42 1JG

Director12 February 1993Active
3 Scholes Park Road, Scarborough, YO12 6RE

Director04 July 2000Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director21 January 2003Active
56 Fairway, Stafford, ST16 3TN

Director13 June 2005Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director24 May 2013Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director05 May 2015Active
44 Lichfield Close, Beverley, HU17 8PX

Director20 September 1999Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

Director16 February 2010Active
66, High Street, Aylesbury, England, HP20 1SE

Director18 April 2016Active
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ

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

Director24 September 2009Active

People with Significant Control

Revival Group Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hayman
Notified on:31 October 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Significant influence or control as firm
Gold Round Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, Mayfair, 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
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-11-02Change of name

Certificate change of name company.

Download
2022-11-02Accounts

Change account reference date company current shortened.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Address

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

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change corporate director company with change date.

Download
2022-07-02Gazette

Gazette filings brought up to date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.