UKBizDB.co.uk

CHEMICAL METHODS (EUROPE) LIMITED

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

This company is commonly known as Chemical Methods (europe) Limited. The company was founded 43 years ago and was given the registration number 01534154. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Weston Favell Centre, Northampton, Northamptonshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHEMICAL METHODS (EUROPE) LIMITED
Company Number:01534154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director14 July 2023Active
Pinetree House, St Catherines Road, Frimley Green, GU16 5NN

Secretary-Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Secretary30 May 2002Active
102 Copse Avenue, West Wickham, BR4 9NP

Secretary01 November 2000Active
Foxrock, Hurstbourne Tarrant, SP11 0AJ

Secretary28 October 1994Active
17 Kent Road, Fleet, GU13 9AJ

Secretary16 February 1998Active
34, Ormond Road, Wantage, OX12 8DZ

Secretary01 August 1997Active
5 Stonedene Park, Wetherby, LS22 7FZ

Director01 February 2007Active
7, The Green, Church Stowe, Northampton, NN7 4SN

Director05 October 2009Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director06 September 2017Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director01 October 2012Active
62 Frenchay Road, Oxford, OX2 6TF

Director01 November 2005Active
4 Church Mews, Moulton, NN3 7SE

Director09 February 2004Active
63 Hurstwood, South Ascot, Ascot, SL5 9SP

Director-Active
109 Oakley Lane, Oakley, Basingstoke, RG23 7BX

Director01 August 1997Active
6 The Avenue, Dallington, Northampton, NN5 7AN

Director30 May 2002Active
Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, United Kingdom, NN3 8PD

Director25 October 2013Active
17, Fern Ley Close, Market Harborough, LE16 8FY

Director05 October 2009Active
21 Little Fryth, Finchampstead, RG11 3RN

Director04 December 1992Active
32 Kew Green, Kew, Richmond, TW9 3BH

Director19 November 1993Active
Maytrees, Stonehill Road, Ottershaw,

Director30 September 1993Active
50 Broadwater Avenue, Poole, BH14 8QJ

Director01 August 1997Active
Brook House, Hoofield Lane, Huxley, Chester, CH3 9BR

Director01 April 2008Active
Little Birches Coronation Road, Ascot, SL5 9LQ

Director-Active
Badgers Rest, Thibet Road, Sandhurst, GU47 9AR

Director29 September 1995Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director11 September 2007Active
The Old Bakehouse, Church Street, Boughton, NN2 8SG

Director02 January 2003Active
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

Director01 July 2010Active
18, Willowbank, Fazeley, Tamworth, B78 3LS

Director01 April 2008Active
8 The Paddocks, Orlingbury, Kettering, NN14 1JU

Director30 May 2002Active

People with Significant Control

Diversey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pyramid Close, Weston Favell Centre, Weston Favell, United Kingdom, NN3 8PD
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
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.