Company Information for CHEMKEL LIMITED
46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
|
Company Registration Number
06343402
Private Limited Company
Active |
Company Name | |
---|---|
CHEMKEL LIMITED | |
Legal Registered Office | |
46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR Other companies in WA8 | |
Company Number | 06343402 | |
---|---|---|
Company ID Number | 06343402 | |
Date formed | 2007-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB913270353 |
Last Datalog update: | 2024-03-06 11:31:23 |
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 |
---|---|---|
SCOTT RAYMOND RICKY KELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA RACHEL KELLER |
Director | ||
AMANDA RACHEL KELLER |
Director | ||
KEVIN KELLER |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Scott Raymond Ricky Keller on 2020-10-14 | |
PSC04 | Change of details for Mr Scott Raymond Ricky Keller as a person with significant control on 2020-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM First Floor 162 - 164 Albert Road Widnes Cheshire WA8 6LJ | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Scott Raymond Ricky Keller as a person with significant control on 2017-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA RACHEL KELLER | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA RACHEL KELLER | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA RACHEL KELLER | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Scott Raymond Ricky Keller on 2013-05-13 | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/12 FROM Qas Building Calver Road Warrington Cheshire WA2 8RA | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA RACHEL KELLER | |
CH01 | Director's details changed for Scott Raymond Ricky Keller on 2010-09-29 | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND RICKY KELLER / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN KELLER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM QAS BUILDING CALVER ROAD WARRINGTON CHESHIRE WA2 8RA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 203 WARRINGTON ROAD PENKETH WARRINGTON WA5 2RX | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEVIN KELLER / 15/08/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38120 - Collection of hazardous waste
Creditors Due Within One Year | 2013-03-31 | £ 60,431 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 62,525 |
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 CHEMKEL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 74,636 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 79,876 |
Current Assets | 2013-03-31 | £ 168,907 |
Current Assets | 2012-03-31 | £ 125,269 |
Debtors | 2013-03-31 | £ 94,271 |
Debtors | 2012-03-31 | £ 45,393 |
Shareholder Funds | 2013-03-31 | £ 109,391 |
Shareholder Funds | 2012-03-31 | £ 64,575 |
Tangible Fixed Assets | 2012-03-31 | £ 1,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38120 - Collection of hazardous waste) as CHEMKEL LIMITED are:
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. |