UKBizDB.co.uk

CHEMAGILITY LIMITED

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

This company is commonly known as Chemagility Limited. The company was founded 21 years ago and was given the registration number 04512553. The firm's registered office is in GUILDFORD. You can find them at 2 Building 2, 18 Guildford Business Park Rd, Guildford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHEMAGILITY LIMITED
Company Number:04512553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Building 2, 18 Guildford Business Park Rd, Guildford, England, GU2 8XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newtown House, 38 Newtown Road, Liphook, England, GU30 7DX

Secretary03 September 2007Active
Newtown House, 38 Newtown Road, Liphook, England, GU30 7DX

Director15 August 2002Active
Newtown House, 38 Newtown Road, Liphook, England, GU30 7DX

Director25 May 2005Active
44 Charlecote Drive, Chandlers Ford, Eastleigh, SO53 1SF

Secretary15 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 2002Active
34 Eggars Field, Bentley, Farnham, GU10 5LD

Director15 August 2002Active

People with Significant Control

Mr David Robert Brown
Notified on:22 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Newtown House, 38 Newtown Road, Liphook, England, GU30 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Neil Peter Mitchell
Notified on:22 June 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Newtown House, 38 Newtown Road, Liphook, England, GU30 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Address

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

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Address

Change sail address company with old address new address.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-18Officers

Change person secretary company with change date.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-05-16Address

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

Download

Copyright © 2024. All rights reserved.