UKBizDB.co.uk

CHEMEX INTERNATIONAL LIMITED

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

This company is commonly known as Chemex International Limited. The company was founded 18 years ago and was given the registration number 05655220. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMEX INTERNATIONAL LIMITED
Company Number:05655220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
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:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
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
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary15 December 2005Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary11 January 2008Active
8 Pevensey Drive, Knutsford, WA16 9BX

Secretary03 March 2006Active
9 Bloomfield Road, Birmingham, B13 9BZ

Director03 March 2006Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director20 May 2010Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director05 July 2010Active
7 Woodside Close, Wood End, Atherstone, CV9 2PS

Director04 June 2008Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director03 March 2006Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director15 December 2005Active
8 Pevensey Drive, Knutsford, WA16 9BX

Director03 March 2006Active
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE

Director21 July 2022Active
22 Arlington Drive, Nottingham, NG3 5EN

Director04 June 2008Active

People with Significant Control

Chemex Holdings Ltd
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Melvin Lusty
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Tangle Trees, 1 Manor Close, Southwell, England, NG25 0TG
Nature of control:
  • Ownership of shares 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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
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
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Address

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

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Address

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

Download
2019-02-27Officers

Change person secretary company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.