UKBizDB.co.uk

THE CHEMICAL HUT LTD

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 5, Chadwick Street, Stoke-on-trent, ST3 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director10 November 2009Active
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

Director10 November 2009Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Secretary16 May 2007Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Director16 May 2007Active
Unit 5, Chadwick Street, Stoke-On-Trent, England, ST3 1PJ

Director01 January 2009Active
9, Alma Street, Stoke-On-Trent, United Kingdom, ST4 4PH

Director01 January 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-20Insolvency

Liquidation miscellaneous.

Download
2023-08-12Address

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

Download
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-12Resolution

Resolution.

Download
2023-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Officers

Change person secretary company with change date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.