A-CHEM PLANT & EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

A-CHEM PLANT & EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567552

Incorporation date

16/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Meadow Lane Industrial Estate, Dunsford Road, Alfreton, Derbyshire DE55 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon02/04/2026
Notification of A-Chem Holdings Limited as a person with significant control on 2026-03-25
dot icon02/04/2026
Cessation of Andrew Charles Davis as a person with significant control on 2026-03-25
dot icon02/04/2026
Cessation of Sharon Davis as a person with significant control on 2026-03-25
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon20/12/2024
Director's details changed for Mrs Ashleigh Victoria Noon on 2024-12-09
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon19/12/2024
Director's details changed for Mr James Davis on 2024-12-09
dot icon19/12/2024
Director's details changed for Mr James Davis on 2024-12-09
dot icon19/12/2024
Director's details changed for Mrs Ashleigh Victoria Noon on 2024-12-09
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/12/2022
Director's details changed for James Davis on 2022-12-13
dot icon19/12/2022
Director's details changed for Mrs Ashleigh Victoria Noon on 2022-12-13
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon07/12/2020
Director's details changed for Ashleigh Victoria Davis on 2020-01-01
dot icon13/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon10/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/05/2019
Registration of charge 065675520001, created on 2019-05-22
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Change of details for Mrs Sharon Davis as a person with significant control on 2017-10-16
dot icon01/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon23/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr Andrew Charles Davis on 2016-04-27
dot icon27/04/2016
Director's details changed for Mrs Sharon Davis on 2016-04-27
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Appointment of James Davis as a director
dot icon07/12/2012
Appointment of Ashleigh Victoria Davis as a director
dot icon04/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Director and secretary's change of particulars / sharon davis / 20/05/2009
dot icon07/05/2009
Return made up to 16/04/09; full list of members
dot icon09/09/2008
Ad 01/07/08-01/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/04/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon29/04/2008
Appointment terminated director business information research & reporting LIMITED
dot icon29/04/2008
Director appointed andrew charles davis
dot icon29/04/2008
Director and secretary appointed sharon davis
dot icon29/04/2008
Registered office changed on 29/04/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
dot icon16/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-3.20 % *

* during past year

Cash in Bank

£245,801.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.74K
-
0.00
216.09K
-
2022
2
115.61K
-
0.00
253.94K
-
2023
2
76.04K
-
0.00
245.80K
-
2023
2
76.04K
-
0.00
245.80K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

76.04K £Descended-34.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.80K £Descended-3.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Sharon
Director
16/04/2008 - Present
10
Davis, Andrew Charles
Director
16/04/2008 - Present
9
Davis, James
Director
20/09/2012 - Present
1
Noon, Ashleigh Victoria
Director
20/09/2012 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A-CHEM PLANT & EQUIPMENT LIMITED

A-CHEM PLANT & EQUIPMENT LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at Meadow Lane Industrial Estate, Dunsford Road, Alfreton, Derbyshire DE55 7RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A-CHEM PLANT & EQUIPMENT LIMITED?

toggle

A-CHEM PLANT & EQUIPMENT LIMITED is currently Active. It was registered on 16/04/2008 .

Where is A-CHEM PLANT & EQUIPMENT LIMITED located?

toggle

A-CHEM PLANT & EQUIPMENT LIMITED is registered at Meadow Lane Industrial Estate, Dunsford Road, Alfreton, Derbyshire DE55 7RH.

What does A-CHEM PLANT & EQUIPMENT LIMITED do?

toggle

A-CHEM PLANT & EQUIPMENT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does A-CHEM PLANT & EQUIPMENT LIMITED have?

toggle

A-CHEM PLANT & EQUIPMENT LIMITED had 2 employees in 2023.

What is the latest filing for A-CHEM PLANT & EQUIPMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of A-Chem Holdings Limited as a person with significant control on 2026-03-25.