UKBizDB.co.uk

THE CHEMISTRY GROUP LIMITED

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

This company is commonly known as The Chemistry Group Limited. The company was founded 9 years ago and was given the registration number 09583681. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:THE CHEMISTRY GROUP LIMITED
Company Number:09583681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peters Square, 1 Oxford St, Manchester, M1 4PB

Director01 December 2021Active
11th Floor, Landmark St Peters Square, 1 Oxford St, Manchester, M1 4PB

Director11 May 2015Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 January 2021Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director12 November 2021Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director07 July 2016Active

People with Significant Control

The Chemistry Group (Holdings) Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:1, Paternoster Square, London, England, EC4M 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Scott Philby
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-29Insolvency

Liquidation in administration proposals.

Download
2023-12-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-12-08Address

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

Download
2023-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Insolvency

Liquidation voluntary arrangement completion.

Download
2020-02-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-11Address

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

Download
2019-10-30Address

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

Download

Copyright © 2024. All rights reserved.