CHEMICAL CONTROLS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5JH

Company number 01723492
Status Active
Incorporation Date 16 May 1983
Company Type Private Limited Company
Address UNIT 3 COLDHARBOUR PINNACLES, IND EST COLDHARBOUR ROAD, HARLOW, ESSEX, CM19 5JH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of CHEMICAL CONTROLS LIMITED are www.chemicalcontrols.co.uk, and www.chemical-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Waltham Cross Rail Station is 7 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.2 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemical Controls Limited is a Private Limited Company. The company registration number is 01723492. Chemical Controls Limited has been working since 16 May 1983. The present status of the company is Active. The registered address of Chemical Controls Limited is Unit 3 Coldharbour Pinnacles Ind Est Coldharbour Road Harlow Essex Cm19 5jh. . ANDREWS, Paul is a Secretary of the company. ANDREWS, Paul John is a Director of the company. FOLIO, Stefano is a Director of the company. Secretary JONES, Ann Patricia has been resigned. Director JONES, Ann Patricia has been resigned. Director WHITE, Alan Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANDREWS, Paul
Appointed Date: 18 April 2008

Director
ANDREWS, Paul John
Appointed Date: 01 January 2002
66 years old

Director
FOLIO, Stefano
Appointed Date: 18 April 2008
51 years old

Resigned Directors

Secretary
JONES, Ann Patricia
Resigned: 18 April 2008

Director
JONES, Ann Patricia
Resigned: 18 April 2008
82 years old

Director
WHITE, Alan Richard
Resigned: 18 April 2008
78 years old

Persons With Significant Control

Seko Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMICAL CONTROLS LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 79 more events
21 Dec 1988
Director's particulars changed

21 Dec 1988
Director's particulars changed

14 Jun 1988
Return made up to 26/04/88; full list of members

24 Jan 1987
Full accounts made up to 31 May 1986

24 Jan 1987
Return made up to 19/01/87; full list of members

CHEMICAL CONTROLS LIMITED Charges

6 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 17 February 1997
Persons entitled: Midland Bank PLC
Description: Units 16 & 17 chingford industrial estate hall lane…