This company is commonly known as Chemtool (uk) Ltd. The company was founded 18 years ago and was given the registration number 05643249. The firm's registered office is in DERBY. You can find them at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | CHEMTOOL (UK) LTD |
---|---|---|
Company Number | : | 05643249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, DE56 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29400, Lakeland Blvd, Wickliffe, United States, 44092 | Director | 12 October 2023 | Active |
Chausse De Wavre, 1945, Brussels, Belgium, 01160 | Director | 01 February 2024 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 30 August 2013 | Active |
120 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW | Secretary | 02 December 2005 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 09 September 2020 | Active |
The Knowle, Nether Lane, Hazelwood, Derby, DE56 4AN | Secretary | 03 May 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 December 2005 | Active |
Unit 1, High Carr Point, High Carr Business Park, Talk Road, Newcastle-Under-Lyme, United Kingdom, ST5 7XE | Director | 20 December 2012 | Active |
894 Indian Hills Road, Fontana, Usa, | Director | 01 March 2008 | Active |
894 Indian Hills Road, Fontana, United States, | Director | 01 March 2008 | Active |
Via Carlo Gianni 178, 55100 Lucca, Belgium, | Director | 02 December 2005 | Active |
120 Sandbach Road North, Alsager, Stoke On Trent, ST7 2AW | Director | 02 December 2005 | Active |
9400, Lakeland Blvd, Wickliffe, United States, | Director | 30 August 2013 | Active |
29400, Lakeland Boulevard, Wickliffe, United States, | Director | 19 September 2014 | Active |
Lubrizol European Coordination Center Bvba, Chussee De Wavre 1945, 1160 Brussels, Belgium, | Director | 01 October 2017 | Active |
1945, Chaussee De Wavre, Brussels, Belgium, | Director | 30 August 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 December 2005 | Active |
25, Quai De France, Rouen, France, 76100 | Corporate Director | 02 October 2014 | Active |
Lubrizol Management Uk Limited | ||
Notified on | : | 29 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Knowle Nether Lane, The Knowle Nether Lane, Derby, Derbyshire, England, DE56 4AN |
Nature of control | : |
|
Berkshire Hathaway Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Centre, 1206 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.