UKBizDB.co.uk

CHEMEX HOLDINGS LTD

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

This company is commonly known as Chemex Holdings Ltd. The company was founded 6 years ago and was given the registration number 11211774. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMEX HOLDINGS LTD
Company Number:11211774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, West Midlands, United Kingdom, B69 2DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director07 March 2024Active
Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG

Director19 February 2018Active
Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG

Director19 February 2018Active
Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG

Director19 February 2018Active
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director22 July 2022Active

People with Significant Control

Dth 18 Ltd
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:13 Chaldicott Barns, Semley, Shaftesbury, England, SP7 9AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvin Lusty
Notified on:19 February 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG
Nature of control:
  • Significant influence or control
Mr Omer Farooqui
Notified on:19 February 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Graham
Notified on:19 February 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.