CBZ CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

CBZ CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923054

Incorporation date

10/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Road, Ipswich IP1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Change of details for Mr Chris Smith as a person with significant control on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Director's details changed for Mrs Giuseppina Morselli Hassan on 2020-12-17
dot icon17/12/2020
Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 1 London Road Ipswich IP1 2HA on 2020-12-17
dot icon10/07/2020
Director's details changed for Mrs Giuseppima Morselli Hassan on 2020-07-10
dot icon10/07/2020
Cessation of Bachmann Beta Ltd as a person with significant control on 2020-07-10
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/07/2020
Cessation of Bachmann Alpha Ltd as a person with significant control on 2020-07-10
dot icon10/07/2020
Notification of Chris Smith as a person with significant control on 2020-07-10
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Termination of appointment of Syed Zahirul Hassan as a director on 2016-09-02
dot icon10/02/2017
Termination of appointment of Syed Zahirul Hassan as a secretary on 2016-09-02
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon14/01/2016
Appointment of Mrs Giuseppima Hassan as a director on 2015-10-19
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Syed Zahirul Hassan on 2015-02-10
dot icon25/02/2015
Secretary's details changed for Mr Syed Zahirul Hassan on 2015-02-10
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Syed Zahirul Hassan on 2010-02-09
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Return made up to 10/02/09; full list of members
dot icon28/07/2008
Return made up to 10/02/08; full list of members
dot icon26/06/2008
Appointment terminated director giuseppina hassan
dot icon26/06/2008
Director appointed syed zahirul hassan
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/04/2008
Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB
dot icon19/03/2007
Return made up to 10/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2006
Return made up to 10/02/06; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 285 milton road cambridge cambridgeshire CB4 1XQ
dot icon28/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2005
Return made up to 10/02/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/08/2004
Return made up to 10/02/04; full list of members
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon03/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/02/2003
Return made up to 10/02/03; full list of members
dot icon24/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon13/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2002
Return made up to 10/02/02; full list of members
dot icon05/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon26/10/2001
Particulars of mortgage/charge
dot icon20/06/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon28/03/2001
Return made up to 10/02/01; full list of members
dot icon18/01/2001
Particulars of mortgage/charge
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 06/04/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon10/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£22.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
103.91K
-
0.00
-
-
2022
-
110.33K
-
0.00
-
-
2023
-
116.43K
-
0.00
22.00
-
2023
-
116.43K
-
0.00
22.00
-

Employees

2023

Employees

-

Net Assets(GBP)

116.43K £Ascended5.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Giuseppina Morselli
Director
19/10/2015 - Present
-

Persons with Significant Control

1
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 CBZ CHEMICALS LIMITED

CBZ CHEMICALS LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at 1 London Road, Ipswich IP1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBZ CHEMICALS LIMITED?

toggle

CBZ CHEMICALS LIMITED is currently Active. It was registered on 10/02/2000 .

Where is CBZ CHEMICALS LIMITED located?

toggle

CBZ CHEMICALS LIMITED is registered at 1 London Road, Ipswich IP1 2HA.

What does CBZ CHEMICALS LIMITED do?

toggle

CBZ CHEMICALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBZ CHEMICALS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.