UKBizDB.co.uk

CHEMFREIGHT DANGEROUS GOODS TRAINING LIMITED

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

This company is commonly known as Chemfreight Dangerous Goods Training Limited. The company was founded 44 years ago and was given the registration number 01455015. The firm's registered office is in RUNCORN. You can find them at Unit 1, Cormorant Drive, Runcorn, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHEMFREIGHT DANGEROUS GOODS TRAINING LIMITED
Company Number:01455015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Cormorant Drive, Runcorn, Cheshire, WA7 4UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Rona Avenue, Ellesmere Port, CH65 9HS

Secretary05 April 2002Active
10 Rona Avenue, Ellesmere Port, CH65 9HS

Director05 April 2002Active
2 Cavendish Road, Chester, CH4 8JN

Secretary-Active
The Haven, Pickworth Road, Great Casterton, PE9 4AU

Director05 April 2002Active
14 Ferndown Lodge, 260 Manchester Road, London, E14 3GL

Director01 October 1999Active
2 Cavendish Road, Chester, CH4 8JN

Director-Active
P O Box 25259, Dubai, United Arab Emirates,

Director01 October 1999Active
38 Michael Pyms Road, Malmesbury, SN16 9TY

Director01 October 1999Active
2 Cavendish Road, Chester, CH4 8JN

Director-Active

People with Significant Control

Mr Mark Vincent Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Unit 1, Cormorant Drive, Runcorn, WA7 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Hunt
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 1, Cormorant Drive, Runcorn, WA7 4UD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Officers

Termination director company with name.

Download
2013-12-18Resolution

Resolution.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.