UKBizDB.co.uk

CHEM-TREND (UK) LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Secretary01 November 2020Active
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Director01 January 2024Active
Chemtrend Lp, PO BOX 860, Howell, Mi, United States,

Director31 August 2019Active
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Director01 October 2020Active
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Director01 December 2021Active
27 Foxhill Grove, Queensbury, Bradford, BD13 2JN

Secretary01 May 2005Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Secretary22 August 2000Active
12 Moffat Close, Bradford, BD6 3RL

Secretary12 April 2006Active
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Secretary25 September 1996Active
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL

Secretary28 September 2001Active
12 Maidstone Road, Swindon, SN1 3NN

Secretary26 November 1999Active
60 Ibbetson Oval, Churwell, Leeds, LS27 7RY

Secretary09 March 2004Active
9 Chichester Court, Kings Road, Harrow, HA2 9JS

Secretary01 July 2001Active
41 Home Close, Chiseldon, Swindon, SN4 0ND

Director08 March 1999Active
11 Botany, Highworth, Swindon, SN6 7BT

Director28 September 2001Active
11 Botany, Highworth, Swindon, SN6 7BT

Director01 May 2000Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director01 February 1998Active
6 Forester Road, Bath, BA2 6QF

Director30 December 2000Active
Georg Kalb Strabe 14, Grosshesseloche, Germany,

Director09 March 2004Active
8 Bardwell Road, Oxford, OX2 6SW

Director07 October 1996Active
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB

Director21 October 1997Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Director25 September 1996Active
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Director22 March 2018Active
38 Edinburgh Road, Walsall, WS5 3PQ

Director01 May 2005Active
4671, Roundtree, Brighton, America,

Director01 January 2009Active
Flurstrasse 63b, Eichenau, Germany,

Director01 May 2005Active
Rookery Cottage, Sir Georges Lane Adderbury, Banbury, OX17 3PA

Director25 September 1996Active
30410 Stonegate Drive, Franklin, Usa,

Director18 April 2002Active
3080 County Farm Road, Howell, United States,

Director01 September 2006Active
5426 Urbana, Brighton 48116, U S A,

Director30 September 2005Active
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL

Director28 September 2001Active
263 Woodstock Road, Oxford, OX2 7AE

Director07 October 1996Active
C/O Kluber Lubrication, Unit 10, Longbow Close, Bradley, Huddersfield, HD2 1GQ

Director22 March 2018Active
Gutenbergstrabe 1, Munchen, Germany,

Director09 March 2004Active

People with Significant Control

Freudenberg Chemical Specialities - Munich Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:7, Geisenhausenerstrasse, Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-01-15Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts amended with accounts type small.

Download
2021-05-04Auditors

Auditors resignation company.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.