UKBizDB.co.uk

CHEMIGRAPHIC LIMITED

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

This company is commonly known as Chemigraphic Limited. The company was founded 52 years ago and was given the registration number 01045772. The firm's registered office is in CRAWLEY. You can find them at Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:CHEMIGRAPHIC LIMITED
Company Number:01045772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1972
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director01 October 2019Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director24 May 2017Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Secretary20 May 2013Active
Deerswood Faygate Lane, Faygate, Horsham, RH12 4SJ

Secretary-Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director16 December 2010Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director20 May 2013Active
Deerswood Faygate Lane, Faygate, Horsham, RH12 4SJ

Director-Active
9 Foster Lane, Church Green, Ashington, RH20 3PG

Director26 November 2007Active
4 South Leas Henfield Road, Cowfold, Horsham, RH13 8GZ

Director26 November 2007Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director16 December 2010Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director16 December 2010Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director24 October 2013Active
Unit A2 The Fleming Centre, Flemingway, Crawley, RH10 9NF

Director27 April 2011Active

People with Significant Control

Chemigraphic (Bidco) Limited
Notified on:26 June 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Nvm Private Equity Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Riley
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit A2 The Fleming Centre, Crawley, RH10 9NF
Nature of control:
  • Significant influence or control
Mr Alexander Francis Erickson
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:Unit A2 The Fleming Centre, Crawley, RH10 9NF
Nature of control:
  • Significant influence or control
Chemigraphic Mid-Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A2, The Fleming Centre, Crawley, United Kingdom, RH10 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Unit A2 The Fleming Centre, Crawley, RH10 9NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.