CHEMTOOL (UK) LTD

Register to unlock more data on OkredoRegister

CHEMTOOL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05643249

Incorporation date

02/12/2005

Size

Full

Contacts

Registered address

Registered address

The Knowle Nether Lane, Hazelwood, Derby, Derbyshire DE56 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Application to strike the company off the register
dot icon02/02/2024
Appointment of Mr. Arnaud Jean Henri Valet as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Marc Martha Joseph Verthongen as a director on 2024-02-01
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon12/10/2023
Appointment of Mr. Jose Ramon Gonzalez-Magaz as a director on 2023-10-12
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Anthony Michael Smits as a director on 2023-09-08
dot icon20/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon03/01/2023
Cessation of Berkshire Hathaway Inc as a person with significant control on 2022-11-29
dot icon03/01/2023
Notification of Lubrizol Management Uk Limited as a person with significant control on 2022-11-29
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Termination of appointment of Emma Rachel Swann as a secretary on 2021-12-22
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon13/10/2020
Appointment of Mrs Emma Rachel Swann as a secretary on 2020-09-09
dot icon13/10/2020
Termination of appointment of Marc Martha Joseph Verthongen as a secretary on 2020-09-09
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon15/01/2020
Change of details for Lubrizol Group, Llp as a person with significant control on 2019-12-10
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon18/10/2017
Appointment of Mr Marc Martha Joseph Verthongen as a director on 2017-10-01
dot icon13/10/2017
Termination of appointment of Lubrizol Holdings France Sas as a director on 2017-10-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Appointment of Mr Marc Martha Joseph Verthongen as a secretary on 2016-05-03
dot icon24/05/2016
Termination of appointment of John Davies as a secretary on 2016-05-03
dot icon29/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Anthony Michael Smits as a director on 2014-09-19
dot icon09/10/2014
Director's details changed for Lubrizol France Holdings Sas on 2014-10-02
dot icon09/10/2014
Appointment of Lubrizol France Holdings Sas as a director on 2014-10-02
dot icon09/10/2014
Termination of appointment of Marc Martha Joseph Verthongen as a director on 2014-10-02
dot icon09/10/2014
Termination of appointment of Daniel Lee Sheets as a director on 2014-10-02
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/09/2013
Appointment of John Davies as a secretary
dot icon10/09/2013
Registered office address changed from Unit 1 High Carr Point High Carr Business Park, Talk Road Newcastle-Under-Lyme Staffordshire ST5 7XE United Kingdom on 2013-09-10
dot icon10/09/2013
Appointment of Daniel Lee Sheets as a director
dot icon10/09/2013
Appointment of Marc Martha Joseph Verthongen as a director
dot icon10/09/2013
Termination of appointment of Niall Riley as a secretary
dot icon10/09/2013
Termination of appointment of Niall Riley as a director
dot icon10/09/2013
Termination of appointment of Dale Mangan as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 2013-04-25
dot icon23/01/2013
Appointment of Mr Dale Mangan as a director
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Dale Mangan as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Dale Mangan as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Appointment of Dale Mangan as a director
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon02/12/2009
Director's details changed for Dale Mangan on 2009-10-06
dot icon02/12/2009
Director's details changed for Niall Riley on 2009-10-06
dot icon27/07/2009
Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke-on-trent ST7 2EP
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Appointment terminated director michele perillo
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Director appointed dale mangan
dot icon04/12/2007
Return made up to 02/12/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 02/12/06; full list of members
dot icon23/12/2005
New secretary appointed;new director appointed
dot icon23/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon02/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/12/2005 - 05/12/2005
36449
Perillo, Michele
Director
02/12/2005 - 01/01/2009
-
Mangan, Dale
Director
20/12/2012 - 30/08/2013
-
Mangan, Dale
Director
01/03/2008 - 30/11/2011
-
Riley, Niall Howard
Director
02/12/2005 - 30/08/2013
3

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+
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 CHEMTOOL (UK) LTD

CHEMTOOL (UK) LTD is an(a) Dissolved company incorporated on 02/12/2005 with the registered office located at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire DE56 4AN. 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 CHEMTOOL (UK) LTD?

toggle

CHEMTOOL (UK) LTD is currently Dissolved. It was registered on 02/12/2005 and dissolved on 13/08/2024.

Where is CHEMTOOL (UK) LTD located?

toggle

CHEMTOOL (UK) LTD is registered at The Knowle Nether Lane, Hazelwood, Derby, Derbyshire DE56 4AN.

What does CHEMTOOL (UK) LTD do?

toggle

CHEMTOOL (UK) LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CHEMTOOL (UK) LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.