CHEMVAC PUMPS LIMITED

Register to unlock more data on OkredoRegister

CHEMVAC PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863518

Incorporation date

14/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redwood Court, Tytherington Business Park, Macclesfield, Cheshire SK10 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1984)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Appointment of Joseph Graham Ikin as a director on 2025-12-17
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Change of details for Mary Michelle Ikin as a person with significant control on 2016-04-06
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/11/2017
Notification of Mary Michelle Ikin as a person with significant control on 2016-04-06
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mary Michelle Ikin on 2010-12-01
dot icon17/01/2011
Director's details changed for Mary Michelle Ikin on 2010-01-01
dot icon17/01/2011
Director's details changed for Mr Joseph Graham Ikin on 2010-01-01
dot icon17/01/2011
Secretary's details changed for Mary Michelle Ikin on 2010-01-01
dot icon14/01/2011
Registered office address changed from 14 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS England on 2011-01-14
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 2010-06-23
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mary Michelle Ikin on 2010-01-04
dot icon05/02/2010
Director's details changed for Mr Joseph Graham Ikin on 2010-01-04
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 31/12/08; no change of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Director and secretary appointed mary michelle ikin
dot icon03/07/2008
Appointment terminated director and secretary christine wright
dot icon20/02/2008
Return made up to 31/12/07; no change of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon30/06/2000
Director's particulars changed
dot icon09/06/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
Registered office changed on 24/08/99 from: c/o beardsley-gordon smith 3RD floor lloyds house 18 lloyd street manchester greater manchester M2 5WA
dot icon02/02/1999
Director resigned
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/05/1998
Return made up to 31/12/97; full list of members
dot icon12/05/1998
Registered office changed on 12/05/98 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon20/01/1997
£ nc 1000/1100 03/01/97
dot icon20/01/1997
Registered office changed on 20/01/97 from: c/o beardsley corcoran 3RD floor lloyds house 18 lloyd street manchester M2 5WA
dot icon20/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/01/1997
Ad 03/01/97--------- £ si 11@1=11 £ ic 100/111
dot icon20/01/1997
Ad 03/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon21/08/1996
Secretary's particulars changed;director's particulars changed
dot icon18/04/1996
Certificate of change of name
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/01/1996
Registered office changed on 17/01/96 from: c o brian corcoran chartered accountant 8 carrwood avenue bramhall cheshire SK7 2PX
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon26/05/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon26/02/1993
Registered office changed on 26/02/93 from: c/o wolstenholmes, solicitors 76 quay street manchester M3 4PR
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon13/10/1992
Registered office changed on 13/10/92 from: brazennose house lincoln square manchester M2 5BL
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon29/08/1989
Full accounts made up to 1988-03-31
dot icon29/08/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1989
New director appointed
dot icon18/05/1989
Registered office changed on 18/05/89 from: 138 new walk leicester LE1 7JL
dot icon12/05/1989
First gazette
dot icon02/08/1988
Full accounts made up to 1987-03-31
dot icon02/08/1988
Return made up to 31/03/87; no change of members
dot icon08/07/1988
First gazette
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1988
Full accounts made up to 1986-03-31
dot icon07/01/1988
Return made up to 31/03/86; full list of members
dot icon13/04/1987
Certificate of change of name
dot icon14/11/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
35.61K
-
0.00
115.73K
-
2022
5
71.95K
-
0.00
102.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ikin, Mary Michelle
Director
01/04/2008 - Present
-
Ikin, Joseph Graham
Director
17/12/2025 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEMVAC PUMPS LIMITED

CHEMVAC PUMPS LIMITED is an(a) Active company incorporated on 14/11/1984 with the registered office located at Redwood Court, Tytherington Business Park, Macclesfield, Cheshire SK10 2XH. 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 CHEMVAC PUMPS LIMITED?

toggle

CHEMVAC PUMPS LIMITED is currently Active. It was registered on 14/11/1984 .

Where is CHEMVAC PUMPS LIMITED located?

toggle

CHEMVAC PUMPS LIMITED is registered at Redwood Court, Tytherington Business Park, Macclesfield, Cheshire SK10 2XH.

What does CHEMVAC PUMPS LIMITED do?

toggle

CHEMVAC PUMPS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CHEMVAC PUMPS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.