CHEMOIL EU LIMITED

Register to unlock more data on OkredoRegister

CHEMOIL EU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364833

Incorporation date

15/02/2005

Size

Dormant

Contacts

Registered address

Registered address

11 Rosedene Gardens, Ilford, Essex IG2 6YECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon17/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon16/07/2019
Change of details for a person with significant control
dot icon16/07/2019
Notification of Georgy Narbut as a person with significant control on 2019-07-16
dot icon16/07/2019
Withdrawal of a person with significant control statement on 2019-07-16
dot icon15/07/2019
Director's details changed for Mrs Diana Narbuta on 2019-07-01
dot icon15/07/2019
Director's details changed for Mr Georgy Narbut on 2019-07-01
dot icon11/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Secretary's details changed for Mrs Diana Narbuta on 2018-03-27
dot icon09/03/2018
Director's details changed for Mr Georgy Narbut on 2018-03-08
dot icon23/02/2018
Director's details changed for Mrs Diana Narbuta on 2018-02-22
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/12/2017
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 2017-12-30
dot icon29/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/07/2015
Director's details changed for Mr Georgy Narbut on 2015-06-22
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Director's details changed
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/10/2012
Secretary's details changed for Diana Narbuta on 2012-06-27
dot icon11/10/2012
Director's details changed for Diana Narbuta on 2012-06-27
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon16/03/2008
Return made up to 15/02/08; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH
dot icon30/03/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Return made up to 15/02/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 15/02/06; full list of members
dot icon15/02/2005
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

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narbuta Diāna
Director
15/02/2005 - Present
8
Narbut Georgy
Director
15/02/2005 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CHEMOIL EU LIMITED

CHEMOIL EU LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at 11 Rosedene Gardens, Ilford, Essex IG2 6YE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMOIL EU LIMITED?

toggle

CHEMOIL EU LIMITED is currently Active. It was registered on 15/02/2005 .

Where is CHEMOIL EU LIMITED located?

toggle

CHEMOIL EU LIMITED is registered at 11 Rosedene Gardens, Ilford, Essex IG2 6YE.

What does CHEMOIL EU LIMITED do?

toggle

CHEMOIL EU LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for CHEMOIL EU LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2026-02-28.