EXCHEM FUEL ADDITIVES LIMITED

Register to unlock more data on OkredoRegister

EXCHEM FUEL ADDITIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06593059

Incorporation date

14/05/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Venture Crescent, Alfreton, Derbyshire DE55 7RACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon14/12/2021
Certificate of change of name
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/01/2018
Termination of appointment of Darrell Kenneth James Howard as a director on 2017-12-31
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/06/2015
Appointment of Mr David Bloor as a secretary on 2014-12-31
dot icon03/06/2015
Termination of appointment of Alan Longden as a secretary on 2014-12-31
dot icon03/06/2015
Termination of appointment of Alan Longden as a director on 2014-08-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Appointment of Mr Benjamin Charles Williams as a director on 2012-01-01
dot icon02/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Darrell Kenneth James Howard on 2014-06-02
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Alan Longden as a secretary
dot icon05/01/2012
Termination of appointment of Richard Briggs as a secretary
dot icon05/01/2012
Termination of appointment of Raymond Keen as a director
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Raymond Roy Keen on 2011-06-06
dot icon09/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Hilary Gibson as a director
dot icon26/07/2010
Director's details changed for Darrell Kenneth James Howard on 2010-05-14
dot icon26/07/2010
Termination of appointment of Hilary Gibson as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/03/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon09/06/2009
Return made up to 14/05/09; full list of members
dot icon09/06/2009
Secretary's change of particulars / richard briggs / 07/02/2009
dot icon29/07/2008
Registered office changed on 29/07/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon29/07/2008
Appointment terminated director castlegate directors LIMITED
dot icon29/07/2008
Appointment terminated secretary castlegate secretaries LIMITED
dot icon29/07/2008
Director appointed raymond roy keen
dot icon29/07/2008
Director appointed hilary jane gibson
dot icon29/07/2008
Director appointed alan longden
dot icon29/07/2008
Director appointed darrell kenneth james howard
dot icon29/07/2008
Secretary appointed richard william briggs
dot icon16/07/2008
Certificate of change of name
dot icon14/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Williams, Benjamin Charles
Director
01/01/2012 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHEM FUEL ADDITIVES LIMITED

EXCHEM FUEL ADDITIVES LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at 1 Venture Crescent, Alfreton, Derbyshire DE55 7RA. 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 EXCHEM FUEL ADDITIVES LIMITED?

toggle

EXCHEM FUEL ADDITIVES LIMITED is currently Active. It was registered on 14/05/2008 .

Where is EXCHEM FUEL ADDITIVES LIMITED located?

toggle

EXCHEM FUEL ADDITIVES LIMITED is registered at 1 Venture Crescent, Alfreton, Derbyshire DE55 7RA.

What does EXCHEM FUEL ADDITIVES LIMITED do?

toggle

EXCHEM FUEL ADDITIVES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for EXCHEM FUEL ADDITIVES LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.