This company is commonly known as Chem-trend (uk) Limited. The company was founded 27 years ago and was given the registration number 03254566. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | CHEM-TREND (UK) LIMITED |
---|---|---|
Company Number | : | 03254566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield, HD2 1GQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Secretary | 01 November 2020 | Active |
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Director | 01 January 2024 | Active |
Chemtrend Lp, PO BOX 860, Howell, Mi, United States, | Director | 31 August 2019 | Active |
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Director | 01 October 2020 | Active |
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Director | 01 December 2021 | Active |
27 Foxhill Grove, Queensbury, Bradford, BD13 2JN | Secretary | 01 May 2005 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
12 Moffat Close, Bradford, BD6 3RL | Secretary | 12 April 2006 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 25 September 1996 | Active |
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL | Secretary | 28 September 2001 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
60 Ibbetson Oval, Churwell, Leeds, LS27 7RY | Secretary | 09 March 2004 | Active |
9 Chichester Court, Kings Road, Harrow, HA2 9JS | Secretary | 01 July 2001 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Director | 08 March 1999 | Active |
11 Botany, Highworth, Swindon, SN6 7BT | Director | 28 September 2001 | Active |
11 Botany, Highworth, Swindon, SN6 7BT | Director | 01 May 2000 | Active |
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB | Director | 01 February 1998 | Active |
6 Forester Road, Bath, BA2 6QF | Director | 30 December 2000 | Active |
Georg Kalb Strabe 14, Grosshesseloche, Germany, | Director | 09 March 2004 | Active |
8 Bardwell Road, Oxford, OX2 6SW | Director | 07 October 1996 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Director | 21 October 1997 | Active |
43 Lytchett Way, Nythe, Swindon, SN3 3PL | Director | 25 September 1996 | Active |
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Director | 22 March 2018 | Active |
38 Edinburgh Road, Walsall, WS5 3PQ | Director | 01 May 2005 | Active |
4671, Roundtree, Brighton, America, | Director | 01 January 2009 | Active |
Flurstrasse 63b, Eichenau, Germany, | Director | 01 May 2005 | Active |
Rookery Cottage, Sir Georges Lane Adderbury, Banbury, OX17 3PA | Director | 25 September 1996 | Active |
30410 Stonegate Drive, Franklin, Usa, | Director | 18 April 2002 | Active |
3080 County Farm Road, Howell, United States, | Director | 01 September 2006 | Active |
5426 Urbana, Brighton 48116, U S A, | Director | 30 September 2005 | Active |
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL | Director | 28 September 2001 | Active |
263 Woodstock Road, Oxford, OX2 7AE | Director | 07 October 1996 | Active |
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ | Director | 22 March 2018 | Active |
Gutenbergstrabe 1, Munchen, Germany, | Director | 09 March 2004 | Active |
Freudenberg Chemical Specialities - Munich Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 7, Geisenhausenerstrasse, Munich, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-15 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts amended with accounts type small. | Download |
2021-05-04 | Auditors | Auditors resignation company. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.