Trafford Park
Manchester
M17 1WA
Director Name | Mr Jan Kristian |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 - 8, Severnside Trading Estate, Textilose R Trafford Park Manchester M17 1WA |
Director Name | Miss Marie Ruth Perrin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 - 8, Severnside Trading Estate, Textilose R Trafford Park Manchester M17 1WA |
Director Name | Mr Wilfred Paul Worsley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 - 8, Severnside Trading Estate, Textilose R Trafford Park Manchester M17 1WA |
Director Name | Mr John Taylor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 - 8, Severnside Trading Estate, Textilose R Trafford Park Manchester M17 1WA |
Website | www.chemisphereuk.co.uk |
---|---|
Telephone | 0800 0188062 |
Telephone region | Freephone |
Registered Address | Unit 7 - 8, Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 2 days from now) |
14 May 2015 | Delivered on: 18 May 2015 Persons entitled: Jane Bowhay John Victor Bowhay Classification: A registered charge Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
24 January 2020 | Resolutions
|
22 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from Unit 4 3 Richmond Road Trafford Park Manchester M17 1RE United Kingdom to Unit 4 Richmond Road Trafford Park Manchester M17 1RE on 12 March 2018 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
19 May 2016 | Director's details changed for Miss Marie Ruth Perrin on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Wilfred Paul Worsley on 13 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Jan Kristian on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Miss Marie Ruth Perrin on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mrs Rachael Jane Bowhay-Singer on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Jan Kristian on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Wilfred Paul Worsley on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr John Taylor on 13 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mrs Rachael Jane Bowhay-Singer on 13 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr John Taylor on 13 May 2016 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
18 May 2015 | Registration of charge 095899530001, created on 14 May 2015 (32 pages) |
18 May 2015 | Registration of charge 095899530001, created on 14 May 2015 (32 pages) |
13 May 2015 | Incorporation
Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation
Statement of capital on 2015-05-13
|