UKBizDB.co.uk

CHEMIAN TECHNOLOGY LIMITED

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

This company is commonly known as Chemian Technology Limited. The company was founded 28 years ago and was given the registration number 03141125. The firm's registered office is in COUNTY DURHAM. You can find them at Unit 2 Eastmount Road, Darlington, County Durham, . This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.

Company Information

Name:CHEMIAN TECHNOLOGY LIMITED
Company Number:03141125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20200 - Manufacture of pesticides and other agrochemical products
  • 20530 - Manufacture of essential oils
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Secretary31 October 2006Active
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Director07 March 2014Active
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Director09 February 1996Active
The Lodge 1 Tees View, Hurworth Place, Darlington, DL2 2DQ

Secretary13 December 1996Active
Coates Barn Springfield, High Bentham, Lancaster, LA2 7BA

Secretary27 December 1995Active
65 Stanley Road, Salford, M7 4GT

Nominee Secretary22 December 1995Active
46 Pickering Street, Maidstone, ME15 9RR

Director27 December 1995Active
The Lodge 1 Tees View, Hurworth Place, Darlington, DL2 2DQ

Director23 January 1998Active
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Director07 March 2014Active
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Director07 March 2014Active
31 Pennine Road, Slough, SL2 1SG

Director13 December 1996Active
65 Stanley Road, Salford, M7 4GT

Nominee Director22 December 1995Active
Unit 2 Eastmount Road, Darlington, County Durham, DL1 1LA

Director07 March 2014Active

People with Significant Control

Mr Ian Thomas Dell
Notified on:12 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit 2 Eastmount Road, County Durham, DL1 1LA
Nature of control:
  • Ownership of shares 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 (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
2024-02-19Accounts

Accounts with accounts type audited abridged.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type audited abridged.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-02-26Capital

Capital allotment shares.

Download
2016-02-26Capital

Capital alter shares subdivision.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.