CHEMMA SOLUTIONS LLP

Register to unlock more data on OkredoRegister

CHEMMA SOLUTIONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO301881

Incorporation date

01/05/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

89 89 Park View, Fauldhouse, Bathgate EH47 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2008)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon03/05/2021
Member's details changed for Mr Chigbo Humphrey Ndubuisi on 2021-04-30
dot icon03/05/2021
Member's details changed for Mrs Emmanuella Chidimma Ndubuisi on 2021-04-30
dot icon03/05/2021
Member's details changed for Mr Chigbo Humphrey Ndubuisi on 2021-04-30
dot icon03/05/2021
Registered office address changed from 101 Gilmerton Dykes Drive Edinburgh EH17 8LN Scotland to 89 89 Park View Fauldhouse Bathgate EH47 9JZ on 2021-05-03
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-04-30
dot icon13/12/2015
Member's details changed for Mrs Emmanuella Chidimma Ndubuisi on 2015-10-01
dot icon13/12/2015
Member's details changed for Mr Chigbo Humphrey Ndubuisi on 2015-10-01
dot icon13/12/2015
Registered office address changed from 14 Carrick Knowe Hill Edinburgh EH12 7BS to 101 Gilmerton Dykes Drive Edinburgh EH17 8LN on 2015-12-13
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-30
dot icon03/04/2015
Member's details changed for Mrs Emmanuella Chidimma Ndubuisi on 2015-03-23
dot icon03/04/2015
Member's details changed for Mr Chigbo Humphrey Ndubuisi on 2015-03-23
dot icon03/04/2015
Registered office address changed from 25 Broomhouse Loan Edinburgh EH11 3TS to 14 Carrick Knowe Hill Edinburgh EH12 7BS on 2015-04-03
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon11/05/2014
Annual return made up to 2014-04-30
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/05/2013
Annual return made up to 2013-04-30
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/05/2012
Annual return made up to 2012-04-30
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/05/2011
Annual return made up to 2011-04-30
dot icon08/05/2011
Member's details changed for Chigbo Humphrey Ndubuisi on 2011-05-08
dot icon08/05/2011
Member's details changed for Emmanuella Chidimma Ndubuisi on 2011-05-08
dot icon18/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/05/2010
Annual return made up to 2010-04-30
dot icon20/05/2010
Registered office address changed from 17 Jubilee Crescent Gorebridge Midlothian EH23 4XB on 2010-05-20
dot icon20/05/2010
Member's details changed for Chigbo Humphrey Ndubuisi on 2010-05-01
dot icon20/05/2010
Member's details changed for Chidimma Emmanuella Ndubuisi (Nee Ndufor) on 2010-05-01
dot icon11/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon25/09/2009
Prevext from 31/05/2009 to 31/07/2009
dot icon08/05/2009
Annual return made up to 01/05/09
dot icon08/05/2009
Member's particulars chigbo ndubuisi
dot icon08/05/2009
Member's particulars chidimma ndubuisi (nee ndufor)
dot icon08/05/2009
Registered office changed on 08/05/2009 from 160/4 drumbrae drive edinburgh midlothian EH4 7SH
dot icon01/05/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ndubuisi, Chigbo Humphrey
LLP Designated Member
01/05/2008 - Present
1
Ndubuisi, Emmanuella Chidimma
LLP Designated Member
01/05/2008 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMMA SOLUTIONS LLP

CHEMMA SOLUTIONS LLP is an(a) Active company incorporated on 01/05/2008 with the registered office located at 89 89 Park View, Fauldhouse, Bathgate EH47 9JZ. 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 CHEMMA SOLUTIONS LLP?

toggle

CHEMMA SOLUTIONS LLP is currently Active. It was registered on 01/05/2008 .

Where is CHEMMA SOLUTIONS LLP located?

toggle

CHEMMA SOLUTIONS LLP is registered at 89 89 Park View, Fauldhouse, Bathgate EH47 9JZ.

What is the latest filing for CHEMMA SOLUTIONS LLP?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.