UKBizDB.co.uk

CHEMTRA LIMITED

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

This company is commonly known as Chemtra Limited. The company was founded 5 years ago and was given the registration number 11355884. The firm's registered office is in BRACKNELL. You can find them at 329 Bracknell, Doncastle Road, Bracknell, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHEMTRA LIMITED
Company Number:11355884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE

Secretary22 August 2018Active
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE

Director22 August 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 May 2018Active

People with Significant Control

Mr Jesse Ndika Palle
Notified on:22 August 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:71-75,, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jesse Ndika Palle
Notified on:04 July 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vanishree Palle
Notified on:11 May 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person secretary company with change date.

Download
2019-09-10Officers

Change person secretary company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Address

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

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-24Address

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

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person secretary company with name date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.