This company is commonly known as The Chemical Hut Ltd. The company was founded 17 years ago and was given the registration number 06248856. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 5, Chadwick Street, Stoke-on-trent, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | THE CHEMICAL HUT LTD |
---|---|---|
Company Number | : | 06248856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 10 November 2009 | Active |
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY | Director | 10 November 2009 | Active |
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ | Secretary | 16 May 2007 | Active |
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ | Director | 16 May 2007 | Active |
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ | Director | 01 January 2009 | Active |
9, Alma Street, Stoke-On-Trent, United Kingdom, ST4 4PH | Director | 01 January 2009 | Active |
Mr David Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Unit 5, Chadwick Street, Stoke-On-Trent, ST3 1PJ |
Nature of control | : |
|
Mrs Rebekah Kim Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Unit 5, Chadwick Street, Stoke-On-Trent, ST3 1PJ |
Nature of control | : |
|
Mr Paul William Ridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Speedwell Mill, Old Coach Road, Matlock, DE4 5FY |
Nature of control | : |
|
Mr Jason Paul Ridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Address | : | Speedwell Mill, Old Coach Road, Matlock, DE4 5FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation miscellaneous. | Download |
2023-08-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-12 | Resolution | Resolution. | Download |
2023-08-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-07 | Officers | Change person secretary company with change date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.