CHEMICAL CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CHEMICAL CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723492

Incorporation date

16/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Power House Block G Peek Business Centre, Woodside, Dunmow, Bishops Stortford, Hertfordshire CM23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1987)
dot icon20/04/2026
Notification of Stefano Folio as a person with significant control on 2026-04-20
dot icon20/04/2026
Cessation of Seko Spa as a person with significant control on 2026-04-20
dot icon02/04/2026
Termination of appointment of Paul John Andrews as a director on 2025-11-01
dot icon02/04/2026
Termination of appointment of Paul Andrews as a secretary on 2025-11-01
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon27/02/2024
Registered office address changed from Unit 3 Coldharbour Pinnacles Ind Est Coldharbour Road Harlow Essex CM19 5JH to Power House Block G Peek Business Centre Woodside, Dunmow Bishops Stortford Hertfordshire CM23 5RG on 2024-02-27
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-05-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-05-31
dot icon26/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon20/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/04/2010
Secretary's details changed for Paul Abdrews on 2010-03-26
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Paul John Andrews on 2010-03-26
dot icon19/04/2010
Director's details changed for Stefano Folio on 2010-03-26
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 26/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/04/2008
Secretary appointed paul abdrews
dot icon25/04/2008
Director appointed stefano folio
dot icon25/04/2008
Appointment terminated director alan white
dot icon25/04/2008
Appointment terminated director and secretary ann jones
dot icon25/04/2008
Ad 07/04/08\gbp si [email protected]=33.33\gbp ic 100/133.33\
dot icon25/04/2008
Resolutions
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/04/2007
Return made up to 26/03/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/04/2006
Return made up to 26/03/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/03/2005
Return made up to 26/03/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon16/04/2003
Return made up to 10/04/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-05-31
dot icon13/06/2002
Resolutions
dot icon13/06/2002
S-div 19/04/02
dot icon12/06/2002
Return made up to 10/04/02; full list of members
dot icon10/01/2002
New director appointed
dot icon12/09/2001
Accounts for a small company made up to 2001-05-31
dot icon09/04/2001
Return made up to 10/04/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-05-31
dot icon02/05/2000
Return made up to 10/04/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-05-31
dot icon19/04/1999
Return made up to 10/04/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-05-31
dot icon09/09/1998
Auditor's resignation
dot icon29/04/1998
Return made up to 10/04/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon05/06/1997
Return made up to 10/04/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-05-31
dot icon17/02/1997
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Return made up to 10/04/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon19/04/1995
Return made up to 10/04/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Registered office changed on 28/11/94 from: unit 3 haslemere coldharbour road harlow essex CM19 5SY
dot icon14/11/1994
Registered office changed on 14/11/94 from: units 16 and 17 chingford industrial centre hall lane chingford london E4 8DJ
dot icon18/04/1994
Return made up to 10/04/94; no change of members
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon23/07/1993
Return made up to 10/04/93; full list of members
dot icon12/05/1993
Auditor's resignation
dot icon10/01/1993
Accounts for a small company made up to 1987-05-31
dot icon09/12/1992
Amended full accounts made up to 1989-05-31
dot icon09/12/1992
Amended full accounts made up to 1988-05-31
dot icon09/12/1992
Full accounts made up to 1986-05-31
dot icon14/09/1992
Accounts for a small company made up to 1992-05-31
dot icon27/04/1992
Return made up to 10/04/92; no change of members
dot icon01/02/1992
Accounts for a small company made up to 1991-05-31
dot icon23/12/1991
Auditor's resignation
dot icon03/09/1991
Return made up to 02/04/91; no change of members
dot icon11/06/1991
Full accounts made up to 1990-05-31
dot icon18/12/1990
Full accounts made up to 1989-05-31
dot icon18/12/1990
Full accounts made up to 1988-05-31
dot icon18/12/1990
Full accounts made up to 1987-05-31
dot icon15/05/1990
Return made up to 10/04/90; full list of members
dot icon03/08/1989
Return made up to 21/07/89; full list of members
dot icon21/12/1988
Director's particulars changed
dot icon21/12/1988
Director's particulars changed
dot icon14/06/1988
Return made up to 26/04/88; full list of members
dot icon24/01/1987
Full accounts made up to 1986-05-31
dot icon24/01/1987
Return made up to 19/01/87; full list of members
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

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.43K
-
0.00
-
-
2022
0
73.43K
-
0.00
-
-
2023
0
73.43K
-
0.00
-
-
2023
0
73.43K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stefano Folio
Director
18/04/2008 - Present
7
Andrews, Paul John
Director
01/01/2002 - 01/11/2025
3
Andrews, Paul
Secretary
18/04/2008 - 01/11/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMICAL CONTROLS LIMITED

CHEMICAL CONTROLS LIMITED is an(a) Active company incorporated on 16/05/1983 with the registered office located at Power House Block G Peek Business Centre, Woodside, Dunmow, Bishops Stortford, Hertfordshire CM23 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMICAL CONTROLS LIMITED?

toggle

CHEMICAL CONTROLS LIMITED is currently Active. It was registered on 16/05/1983 .

Where is CHEMICAL CONTROLS LIMITED located?

toggle

CHEMICAL CONTROLS LIMITED is registered at Power House Block G Peek Business Centre, Woodside, Dunmow, Bishops Stortford, Hertfordshire CM23 5RG.

What does CHEMICAL CONTROLS LIMITED do?

toggle

CHEMICAL CONTROLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEMICAL CONTROLS LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Stefano Folio as a person with significant control on 2026-04-20.