UKBizDB.co.uk

CHEMENCE LIMITED

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

This company is commonly known as Chemence Limited. The company was founded 40 years ago and was given the registration number 01746313. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:CHEMENCE LIMITED
Company Number:01746313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20520 - Manufacture of glues
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director30 March 2021Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director-Active
6th Floor, Manfield House,, 1 Southampton Street, London, England, WC2R 0LR

Director13 March 2017Active
2 Coverdale Road, Wigston, LE18 3RY

Secretary21 January 1995Active
2 Coverdale Road, Wigston, LE18 3RY

Secretary-Active
7, Clint Hill Drive, Stoney Stanton, LE9 4DB

Secretary08 March 1994Active
10 Standish Road, London, W6 9AL

Secretary-Active
29 Afghan Road, Battersea, London, SW11 2QD

Secretary14 December 1995Active
19 The Lea, Kibworth Beauchamp, Leicester, LE8 0SE

Secretary24 May 1993Active
Chesterfield House, 45 Main Street Great Glen, Leicester, LE8 9GH

Secretary-Active
16 Celestial Gardens, Glenron Road, London, SE13 5RP

Secretary31 May 2002Active
15750, Harmoney Falls Lane, Novelty, United States, 44072

Secretary18 March 2008Active
31 Avenue Road, St Neots, PE19 1LJ

Director18 February 2008Active
2 Coverdale Road, Wigston, LE18 3RY

Director01 March 1995Active
2 Coverdale Road, Wigston, LE18 3RY

Director-Active
11 Chase Farm, Geddington, NN14 1RA

Director-Active
46 Grange Park Avenue, London, N21 2LJ

Director01 January 2005Active
South Lodge, Braunston, Oakham, LE15 8DD

Director-Active
29 Afghan Road, Battersea, London, SW11 2QD

Director10 May 1995Active
29 Afghan Road, Battersea, London, SW11 2QD

Director10 May 1995Active
The Firle, Acton Burnell, Shrewsbury, England, SY5 7PA

Director01 May 2006Active
19 The Lea, Kibworth Beauchamp, Leicester, LE8 0SE

Director06 January 1992Active
Chesterfield House, 45 Main Street Great Glen, Leicester, LE8 9GH

Director-Active
16 Celestial Gardens, Glenron Road, London, SE13 5RP

Director01 September 2002Active
15750, Harmony Falls Lane, Novelty, Usa, 44072

Director01 November 2005Active

People with Significant Control

Hugh Vincent Cooke
Notified on:08 November 2021
Status:Active
Date of birth:September 1950
Nationality:Irish
Country of residence:United Kingdom
Address:4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type medium.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-03-07Address

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

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Address

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

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.