UKBizDB.co.uk

CHEMLINK SPECIALITIES LIMITED

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

This company is commonly known as Chemlink Specialities Limited. The company was founded 29 years ago and was given the registration number 02937558. The firm's registered office is in MANCHESTER. You can find them at Peter Minister House 26 - 30 Station Road, Urmston, Manchester, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:CHEMLINK SPECIALITIES LIMITED
Company Number:02937558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Peter Minister House 26 - 30 Station Road, Urmston, Manchester, England, M41 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter Minister House, 26 - 30 Station Road, Urmston, Manchester, England, M41 9JQ

Director05 October 2015Active
Peter Minister House, 26 - 30 Station Road, Urmston, Manchester, England, M41 9JQ

Director01 September 2019Active
28 Thorngrove Road, Wilmslow, SK9 1DE

Secretary10 June 1994Active
18 Oakerthorpe Road, Bole Hill, Matlock, DE4 4GP

Director06 April 2003Active
Peter Minister House, 26 - 30 Station Road, Urmston, Manchester, England, M41 9JQ

Director20 October 2015Active
10 Verdure Avenue, Sale, M33 3PP

Director10 June 1994Active

People with Significant Control

Mr Thorsten Harke
Notified on:22 February 2019
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:Germany
Address:1, Xantener Str, Mülheim An Der Ruhr, Germany, 45479
Nature of control:
  • Significant influence or control
Syntana International Gmbh
Notified on:22 February 2019
Status:Active
Country of residence:Germany
Address:1, Xantener Str, Mülheim An Der Ruhr, Germany, 45479
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kim Heather Minister
Notified on:01 June 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Peter Minister House, 26 - 30 Station Road, Manchester, England, M41 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-01-16Miscellaneous

Legacy.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.