UKBizDB.co.uk

CHEMICAL LABORATORIES LTD.

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

This company is commonly known as Chemical Laboratories Ltd.. The company was founded 31 years ago and was given the registration number 02787681. The firm's registered office is in NEWTOWN. You can find them at 6 Dyffryn Enterprise Park, Pool Road, Newtown, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHEMICAL LABORATORIES LTD.
Company Number:02787681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6 Dyffryn Enterprise Park, Pool Road, Newtown, Wales, SY16 3BD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director13 June 2019Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director13 June 2019Active
10 St Johns Close, Rugeley, WS15 2TG

Secretary23 April 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 February 1993Active
10 St Johns Close, Slitting Mill, Rugeley, WS15 2TG

Director23 April 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 February 1993Active

People with Significant Control

Mr Steven William Cox
Notified on:01 July 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Wales
Address:6, Dyffryn Enterprise Park, Newtown, Wales, SY16 3BD
Nature of control:
  • Significant influence or control
Mrs Louisa Mary Cox
Notified on:01 July 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:6, Dyffryn Enterprise Park, Newtown, Wales, SY16 3BD
Nature of control:
  • Significant influence or control
Mr Colin Frank Davies
Notified on:08 February 2017
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:10, St. Johns Close, Rugeley, England, WS15 2TG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.