UKBizDB.co.uk

CHEMOX POUND LIMITED

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

This company is commonly known as Chemox Pound Limited. The company was founded 31 years ago and was given the registration number 02782701. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHEMOX POUND LIMITED
Company Number:02782701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, England, TW20 9HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunbarry House, Buttevant, Ireland, IRISH

Secretary15 August 2006Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director21 December 2001Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director30 April 2018Active
13, St. Christopher Close, Northallerton, England, DL7 8YT

Director10 September 2013Active
Ashley Cottage, 63 Newark Lane, Ripley, England, GU23 6BS

Director01 July 2010Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director01 June 2018Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director06 April 2011Active
5 Burlington Road, Redland, Bristol, BS6 6TJ

Secretary22 January 1993Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary22 January 1993Active
13 Elm Close, Stilton, Peterborough, PE7 3RY

Secretary31 August 2001Active
5 Burlington Road, Redland, Bristol, BS6 6TJ

Director22 January 1993Active
The Cottage, Dunbarry House, Buttevant, Ireland, IRISH

Director06 October 2004Active
56 Kilkenny Road Parkview, Johannesburg,

Director22 January 1993Active
Sussex House, The Pines, Broad Street, Guildford, England, GU3 3BH

Director07 March 2013Active
The Granary, 43 High Street, Middle Barton, OX7 6AW

Director31 August 2001Active
1 Savannah Way, Iluka, Australia,

Director23 November 2007Active
23, Church Hams, Finchampstead, Wokingham, England, RG40 4XF

Director01 July 2010Active
2, Meadowland, College Wood, Mallow, Ireland,

Director06 April 2011Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director22 January 1993Active

People with Significant Control

Chemox Pound Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hobart Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:41, Nichol Road, Eastleigh, United Kingdom, SO53 5AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-15Address

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

Download
2022-12-15Change of name

Certificate change of name company.

Download
2022-12-14Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Second filing of director appointment with name.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.