UKBizDB.co.uk

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

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

This company is commonly known as Chemex Environmental International Limited. The company was founded 23 years ago and was given the registration number 04226642. The firm's registered office is in COTTENHAM. You can find them at Unit J Broad Lane Industrial, Estate, Broad Lane, Cottenham, Cambridge. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED
Company Number:04226642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit J Broad Lane Industrial, Estate, Broad Lane, Cottenham, Cambridge, CB24 8SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director17 December 2001Active
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director22 August 2005Active
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ

Secretary17 December 2001Active
Walnut House, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW

Secretary22 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2001Active
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ

Director17 December 2001Active
Walnut House, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW

Director22 August 2005Active
Sunhaefen Bircham Road, Stanhoe, Kings Lynn, PE31 8PT

Director18 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2001Active

People with Significant Control

Mr Dennis Keith Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Address:Anglia House, 6 Central Avenue, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Insolvency

Liquidation disclaimer notice.

Download
2022-06-30Address

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

Download
2022-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Resolution

Resolution.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Mortgage

Mortgage satisfy charge full.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.