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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE | Director | 07 March 2024 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Secretary | 15 December 2005 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 11 January 2008 | Active |
8 Pevensey Drive, Knutsford, WA16 9BX | Secretary | 03 March 2006 | Active |
9 Bloomfield Road, Birmingham, B13 9BZ | Director | 03 March 2006 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 20 May 2010 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 05 July 2010 | Active |
7 Woodside Close, Wood End, Atherstone, CV9 2PS | Director | 04 June 2008 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 March 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Director | 15 December 2005 | Active |
8 Pevensey Drive, Knutsford, WA16 9BX | Director | 03 March 2006 | Active |
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE | Director | 21 July 2022 | Active |
22 Arlington Drive, Nottingham, NG3 5EN | Director | 04 June 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Officers | Change person secretary company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.