CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04226642

Incorporation date

01/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon21/11/2025
Final Gazette dissolved following liquidation
dot icon21/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-06-22
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-22
dot icon06/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2022
Registered office address changed from Unit J Broad Lane Industrial Estate, Broad Lane Cottenham Cambridge CB24 8SW to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2022-06-30
dot icon30/06/2022
Statement of affairs
dot icon30/06/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Resolutions
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/04/2020
Director's details changed for Mr. Dennis Keith Whitfield on 2020-04-30
dot icon30/04/2020
Director's details changed for Nathan Edmund Read on 2020-04-30
dot icon26/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon20/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Stephen Taylor as a director
dot icon20/02/2012
Termination of appointment of Stephen Taylor as a secretary
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon13/06/2011
Director's details changed for Nathan Edmund Read on 2011-01-04
dot icon13/06/2011
Director's details changed for Stephen Peter Taylor on 2011-01-04
dot icon17/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2009
Return made up to 01/06/09; full list of members
dot icon28/05/2009
Partial exemption accounts made up to 2008-09-30
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2007
Return made up to 01/06/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: unit j broad lane industrial estate broad lane cottenham cambridge CB4 8SW
dot icon07/06/2007
Secretary's particulars changed;director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon30/01/2007
Return made up to 01/06/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon19/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Registered office changed on 21/11/05 from: bar hill business park 37 saxon way bar hill cambridge cambridgeshire CB3 8EL
dot icon08/06/2005
Accounts made up to 2004-09-30
dot icon07/06/2005
Return made up to 01/06/05; full list of members
dot icon03/12/2004
Amended full accounts made up to 2002-09-30
dot icon30/07/2004
Return made up to 01/06/04; full list of members
dot icon19/03/2004
Accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 01/06/03; full list of members
dot icon06/04/2003
Accounts made up to 2002-09-30
dot icon27/11/2002
Return made up to 01/06/02; full list of members; amend
dot icon03/09/2002
Return made up to 01/06/02; full list of members
dot icon05/08/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon07/05/2002
Statement of affairs
dot icon07/05/2002
Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2002
New director appointed
dot icon29/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Registered office changed on 09/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon09/01/2002
Memorandum and Articles of Association
dot icon07/01/2002
Certificate of change of name
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon02/01/2002
New director appointed
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
30/04/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2001 - 17/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/06/2001 - 17/12/2001
43699
Whitfield, Dennis Keith
Director
22/08/2005 - Present
51
Masterson, Brian Rhys George, Professor
Director
17/12/2001 - 22/08/2006
4
Ulyatt, Colin Vinten
Director
18/01/2002 - 20/01/2004
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/06/2001 with the registered office located at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED?

toggle

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/06/2001 and dissolved on 21/11/2025.

Where is CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED located?

toggle

CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED is registered at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/11/2025: Final Gazette dissolved following liquidation.