CHEMTEST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEMTEST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06506431

Incorporation date

18/02/2008

Size

Small

Contacts

Registered address

Registered address

C/O Mazars 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon31/01/2024
Final Gazette dissolved following liquidation
dot icon31/10/2023
Return of final meeting in a members' voluntary winding up
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to C/O Mazars 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-08-09
dot icon09/08/2022
Resolutions
dot icon09/08/2022
Declaration of solvency
dot icon09/08/2022
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
dot icon09/08/2022
Appointment of a voluntary liquidator
dot icon01/07/2022
Termination of appointment of Frederic Chris Maurits Jean-Charles Dupont as a director on 2022-07-01
dot icon06/05/2022
Appointment of Mr Michael Robert Watts as a director on 2022-04-23
dot icon06/05/2022
Termination of appointment of Alice Irene Mills as a director on 2022-04-23
dot icon01/04/2022
Termination of appointment of Alice Irene Mills as a secretary on 2022-03-31
dot icon01/04/2022
Appointment of Sonia Miles as a secretary on 2022-04-01
dot icon28/03/2022
Statement of capital on 2022-03-28
dot icon28/03/2022
Statement by Directors
dot icon28/03/2022
Solvency Statement dated 11/02/22
dot icon28/03/2022
Resolutions
dot icon21/03/2022
Statement by Directors
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Statement by Directors
dot icon17/02/2022
Resolutions
dot icon18/12/2021
Resolutions
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon20/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/07/2020
Termination of appointment of Alastair Martin Wolff as a director on 2020-06-30
dot icon13/05/2020
Appointment of Mr Alastair Martin Wolff as a director on 2020-05-04
dot icon13/05/2020
Termination of appointment of Darrell Stuart Hall as a director on 2020-05-04
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon28/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/07/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon10/06/2019
Second filing of Confirmation Statement dated 18/02/2019
dot icon10/06/2019
Second filing of Confirmation Statement dated 18/02/2017
dot icon10/06/2019
Second filing of the annual return made up to 2016-02-18
dot icon17/04/2019
Resolutions
dot icon12/04/2019
Change of share class name or designation
dot icon12/04/2019
Particulars of variation of rights attached to shares
dot icon03/04/2019
Appointment of Mr Darrell Stuart Hall as a director on 2019-04-01
dot icon03/04/2019
Cessation of Peter James Noone as a person with significant control on 2019-04-01
dot icon02/04/2019
Notification of Eurofins Environment Testing Uk Holding Limited as a person with significant control on 2019-04-01
dot icon02/04/2019
Termination of appointment of Kevin Alan Hempson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Kevin Alan Hempson as a secretary on 2019-04-01
dot icon02/04/2019
Termination of appointment of Peter James Noone as a director on 2019-04-01
dot icon02/04/2019
Appointment of Ms Alice Irene Mills as a secretary on 2019-04-01
dot icon02/04/2019
Appointment of Mr Frederic Chris Maurits Jean-Charles Dupont as a director on 2019-04-01
dot icon02/04/2019
Appointment of Ms Alice Irene Mills as a director on 2019-04-01
dot icon02/04/2019
Registered office address changed from , 11 Depot Road, Newmarket, Suffolk, CB8 0AL to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2019-04-02
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon27/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon17/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/02/2017
18/02/17 Statement of Capital gbp 1002600
dot icon21/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon31/08/2016
Resolutions
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/02/2016
Termination of appointment of David George Watson as a director on 2016-01-31
dot icon24/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/11/2015
Resolutions
dot icon19/08/2015
Particulars of variation of rights attached to shares
dot icon19/08/2015
Change of share class name or designation
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/02/2015
Appointment of Mr David George Watson as a director on 2015-02-04
dot icon22/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/12/2013
Miscellaneous
dot icon18/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/05/2013
Satisfaction of charge 1 in full
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon11/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon24/02/2010
Director's details changed for Kevin Alan Hempson on 2009-10-01
dot icon24/02/2010
Director's details changed for Peter James Noone on 2009-10-01
dot icon23/02/2010
Director's details changed for Kevin Alan Hempson on 2009-08-05
dot icon23/02/2010
Secretary's details changed for Kevin Alan Hempson on 2009-08-05
dot icon14/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 11 depot road, newmarket, suffolk, CB8 0AL
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon18/06/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Particulars of contract relating to shares
dot icon10/04/2008
Ad 04/04/08\gbp si 999999@1=999999\gbp ic 1/1000000\
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Michael Robert
Director
23/04/2022 - Present
46

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMTEST HOLDINGS LIMITED

CHEMTEST HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/02/2008 with the registered office located at C/O Mazars 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMTEST HOLDINGS LIMITED?

toggle

CHEMTEST HOLDINGS LIMITED is currently Dissolved. It was registered on 18/02/2008 and dissolved on 31/01/2024.

Where is CHEMTEST HOLDINGS LIMITED located?

toggle

CHEMTEST HOLDINGS LIMITED is registered at C/O Mazars 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does CHEMTEST HOLDINGS LIMITED do?

toggle

CHEMTEST HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEMTEST HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2024: Final Gazette dissolved following liquidation.