Company Information for CENTRAL CHEMICAL SERVICES LIMITED
MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, B37 7DL,
|
Company Registration Number
02191675
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL CHEMICAL SERVICES LIMITED | |
Legal Registered Office | |
MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL B37 7DL Other companies in CV34 | |
Company Number | 02191675 | |
---|---|---|
Company ID Number | 02191675 | |
Date formed | 1987-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB478264411 |
Last Datalog update: | 2023-09-05 18:05:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANGELIQUE COWBOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK FRANCIS BARLOW |
Director | ||
DAVID MICHAEL CARLICK |
Director | ||
DEREK FRANCIS BARLOW |
Company Secretary | ||
WALTER BERNARD MICHAEL GAY |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Quality, Compliance and Health & Safety Manager | Warwick | Central Chemical Services is a successful water treatment company, based in the Midlands. An active player in the industry, the company has a history of |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PETER BRADY | ||
CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
PSC07 | CESSATION OF MICHELLE ANGELIQUE COWBOURNE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Torside Services Limited as a person with significant control on 2021-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM B37 7DL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM UNIT A1 HARRIS ROAD WEDGNOCK INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5JU | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK FRANCIS BARLOW | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/12 FROM Thornhill Road Solihull West Midlands B91 2HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARLICK | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dr Michelle Angelique Christie on 2011-05-23 | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEREK BARLOW | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER GAY | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BERNARD MICHAEL GAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CARLICK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANCIS BARLOW / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK FRANCIS BARLOW / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE ANGELIQUE CHRISTIE / 22/10/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GARRISON HOUSE GARRISON STREET BORDESLEY BIRMINGHAM B9 4BN | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/07--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/92 FROM: WAREFORD HOUSE MAXSTOKE STREET BIRMINGHAM B9 4JP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 34,070 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 71,237 |
Creditors Due Within One Year | 2013-03-31 | £ 228,695 |
Creditors Due Within One Year | 2012-03-31 | £ 222,617 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,086 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,901 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL CHEMICAL SERVICES LIMITED
Cash Bank In Hand | 2012-03-31 | £ 131,307 |
---|---|---|
Current Assets | 2013-03-31 | £ 284,464 |
Current Assets | 2012-03-31 | £ 339,035 |
Debtors | 2013-03-31 | £ 258,562 |
Debtors | 2012-03-31 | £ 197,275 |
Fixed Assets | 2013-03-31 | £ 56,391 |
Fixed Assets | 2012-03-31 | £ 34,509 |
Secured Debts | 2013-03-31 | £ 89,819 |
Secured Debts | 2012-03-31 | £ 108,404 |
Shareholder Funds | 2013-03-31 | £ 73,004 |
Shareholder Funds | 2012-03-31 | £ 72,789 |
Stocks Inventory | 2013-03-31 | £ 24,942 |
Stocks Inventory | 2012-03-31 | £ 10,453 |
Tangible Fixed Assets | 2013-03-31 | £ 38,891 |
Tangible Fixed Assets | 2012-03-31 | £ 34,509 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
Building Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |