CHEMTEC CENTER LTD.

Register to unlock more data on OkredoRegister

CHEMTEC CENTER LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02973157

Incorporation date

03/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1994)
dot icon13/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon19/12/2024
Statement of affairs
dot icon19/12/2024
Registered office address changed from 901 Honeypot Lane Stanmore Middlesex HA7 1AR to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-12-19
dot icon01/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2024
Satisfaction of charge 1 in full
dot icon06/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon09/02/2012
Director's details changed for Sarah Frances Setton on 2012-02-01
dot icon09/02/2012
Secretary's details changed for Sarah Frances Setton on 2012-02-01
dot icon09/02/2012
Director's details changed for Mr Malcolm Maxwell Setton on 2012-02-01
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2007-10-03 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2008-10-03 with full list of shareholders
dot icon05/04/2011
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/04/2011
Annual return made up to 2009-10-04 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Stephen Perkins as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/06/2010
Certificate of change of name
dot icon15/06/2010
Change of name notice
dot icon02/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon02/11/2009
Director's details changed for Sarah Frances Setton on 2009-10-02
dot icon02/11/2009
Director's details changed for Stephen Perkins on 2009-10-02
dot icon02/11/2009
Director's details changed for Malcolm Maxwell Setton on 2009-10-02
dot icon06/10/2009
Change of name notice
dot icon06/10/2009
Resolutions
dot icon11/06/2009
Registered office changed on 11/06/2009 from, 5 north end road, london, NW11 7RJ
dot icon03/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Return made up to 03/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/02/2008
Return made up to 03/10/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/06/2007
Return made up to 03/10/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 03/10/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/08/2005
New director appointed
dot icon09/12/2004
Return made up to 03/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 03/10/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/11/2002
Return made up to 03/10/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/11/2001
Return made up to 03/10/01; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-10-31
dot icon23/11/2000
Return made up to 03/10/00; full list of members
dot icon12/05/2000
Secretary's particulars changed;director's particulars changed
dot icon13/04/2000
Accounts for a small company made up to 1999-10-31
dot icon20/12/1999
Return made up to 03/10/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-10-31
dot icon09/08/1999
Particulars of mortgage/charge
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon14/05/1999
Secretary resigned
dot icon14/12/1998
Return made up to 03/10/98; no change of members
dot icon12/06/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Return made up to 03/10/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-10-31
dot icon17/12/1996
Return made up to 03/10/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-10-31
dot icon16/05/1995
Registered office changed on 16/05/95 from: 36 kingsmere park, london, NW9 8PL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Ad 04/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1994
Accounting reference date notified as 31/10
dot icon08/10/1994
Secretary resigned;new director appointed
dot icon03/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-62.89 % *

* during past year

Cash in Bank

£573.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
30/10/2024
dot iconNext due on
30/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
157.80K
-
0.00
1.54K
-
2022
10
357.80K
-
0.00
573.00
-
2022
10
357.80K
-
0.00
573.00
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

357.80K £Ascended126.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

573.00 £Descended-62.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Stephen
Director
10/08/2005 - 23/03/2011
2
NOTEHOLD LIMITED
Nominee Secretary
03/10/1994 - 03/10/1994
683
Setton, Malcolm Maxwell
Director
03/10/1994 - Present
6
Setton, Sarah Frances
Director
04/05/1999 - Present
-
Setton, Sarah Frances
Secretary
04/05/1999 - Present
1

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHEMTEC CENTER LTD.

CHEMTEC CENTER LTD. is an(a) Liquidation company incorporated on 03/10/1994 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMTEC CENTER LTD.?

toggle

CHEMTEC CENTER LTD. is currently Liquidation. It was registered on 03/10/1994 .

Where is CHEMTEC CENTER LTD. located?

toggle

CHEMTEC CENTER LTD. is registered at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CHEMTEC CENTER LTD. do?

toggle

CHEMTEC CENTER LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHEMTEC CENTER LTD. have?

toggle

CHEMTEC CENTER LTD. had 10 employees in 2022.

What is the latest filing for CHEMTEC CENTER LTD.?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a creditors' voluntary winding up.