CHEMQUEST LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 2TA

Company number 03096893
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address DEAN ROW COURT, SUMMERFIELDS VILLAGE CENTRE, WILMSLOW, CHESHIRE, SK9 2TA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 10,000 . The most likely internet sites of CHEMQUEST LIMITED are www.chemquest.co.uk, and www.chemquest.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. Chemquest Limited is a Private Limited Company. The company registration number is 03096893. Chemquest Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Chemquest Limited is Dean Row Court Summerfields Village Centre Wilmslow Cheshire Sk9 2ta. The company`s financial liabilities are £120.98k. It is £34.02k against last year. The cash in hand is £295.7k. It is £108.69k against last year. And the total assets are £560.6k, which is £207.86k against last year. HAYES, Gina Maria is a Secretary of the company. HAYES, Yvonne is a Director of the company. Secretary HAYES, Gina has been resigned. Secretary HAYES, Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STOTT, Deborah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


chemquest Key Finiance

LIABILITIES £120.98k
+39%
CASH £295.7k
+58%
TOTAL ASSETS £560.6k
+58%
All Financial Figures

Current Directors

Secretary
HAYES, Gina Maria
Appointed Date: 06 February 1998

Director
HAYES, Yvonne
Appointed Date: 18 September 1995
68 years old

Resigned Directors

Secretary
HAYES, Gina
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Secretary
HAYES, Yvonne
Resigned: 06 February 1998
Appointed Date: 18 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1995
Appointed Date: 31 August 1995

Director
STOTT, Deborah
Resigned: 06 February 1998
Appointed Date: 23 October 1995
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 1995
Appointed Date: 31 August 1995

Persons With Significant Control

Yvonne Hayes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CHEMQUEST LIMITED Events

28 Sep 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000

...
... and 52 more events
04 Oct 1995
Secretary resigned;new secretary appointed
04 Oct 1995
Director resigned;new director appointed
04 Oct 1995
Registered office changed on 04/10/95 from: 1 mitchell lane bristol BS1 6BU
03 Oct 1995
Company name changed agentapex LIMITED\certificate issued on 03/10/95
31 Aug 1995
Incorporation