UKBizDB.co.uk

REXCHEM(UK) LIMITED

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

This company is commonly known as Rexchem(uk) Limited. The company was founded 9 years ago and was given the registration number 09251929. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:REXCHEM(UK) LIMITED
Company Number:09251929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berkshire, England, SL5 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, High Street, Ascot, England, SL5 7HP

Director04 January 2016Active
Protek Fze, Office No. Lb03005, Jabel Ali, Dubai,

Director07 October 2014Active
10, Oak Park, St Tudy, Bodmin, England, PL30 3PG

Director24 February 2015Active

People with Significant Control

Chem2go Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:4, Parkside Court, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Ian Allsebrook
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Courtyard, High Street, Ascot, England, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sajal Nanda
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Indian
Country of residence:Dubai
Address:Protek Fze, Office No. Lb03005, Jabel Ali, Dubai,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Address

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

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2016-01-06Officers

Appoint person director company with name date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.