MEGACHEM (UK) LTD.
MONMOUTHSHIRE NEWPORT CHEMICALS (UK) LIMITED NEWPORT CHEMICALS LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5AD

Company number 04079169
Status Active
Incorporation Date 27 September 2000
Company Type Private Limited Company
Address CASTLEGATE BUSINESS PARK, CALDICOT, MONMOUTHSHIRE, NP26 5AD
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEGACHEM (UK) LTD. are www.megachemuk.co.uk, and www.megachem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Chepstow Rail Station is 4.3 miles; to St Andrews Road Rail Station is 5.7 miles; to Avonmouth Rail Station is 6.5 miles; to Sea Mills Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Megachem Uk Ltd is a Private Limited Company. The company registration number is 04079169. Megachem Uk Ltd has been working since 27 September 2000. The present status of the company is Active. The registered address of Megachem Uk Ltd is Castlegate Business Park Caldicot Monmouthshire Np26 5ad. . FOSTER, Gary Michael is a Secretary of the company. CHEW, Sidney Choon Tee is a Director of the company. FOSTER, Gary Michael is a Director of the company. TAN, Bock Chia is a Director of the company. Secretary BROOMFIELD AND ALEXANDER has been resigned. Secretary COUCH, Antoinette Mary has been resigned. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director LIM, Philip has been resigned. Director POWELL, Heidi has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
FOSTER, Gary Michael
Appointed Date: 28 March 2003

Director
CHEW, Sidney Choon Tee
Appointed Date: 28 November 2000
65 years old

Director
FOSTER, Gary Michael
Appointed Date: 01 March 2004
55 years old

Director
TAN, Bock Chia
Appointed Date: 23 September 2005
68 years old

Resigned Directors

Secretary
BROOMFIELD AND ALEXANDER
Resigned: 23 January 2002
Appointed Date: 20 August 2001

Secretary
COUCH, Antoinette Mary
Resigned: 20 August 2001
Appointed Date: 27 September 2000

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 23 January 2002

Director
LIM, Philip
Resigned: 22 September 2005
Appointed Date: 28 November 2000
68 years old

Director
POWELL, Heidi
Resigned: 28 November 2000
Appointed Date: 27 September 2000
52 years old

Persons With Significant Control

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

MEGACHEM (UK) LTD. Events

14 Feb 2017
Full accounts made up to 31 December 2016
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
03 Mar 2016
Full accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000

21 Feb 2015
Full accounts made up to 31 December 2014
...
... and 53 more events
18 Dec 2000
New director appointed
13 Dec 2000
Accounting reference date extended from 30/09/01 to 31/12/01
05 Dec 2000
Ad 28/11/00--------- £ si 84998@1=84998 £ ic 2/85000
23 Oct 2000
Company name changed newport chemicals LIMITED\certificate issued on 24/10/00
27 Sep 2000
Incorporation

MEGACHEM (UK) LTD. Charges

30 September 2013
Charge code 0407 9169 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
16 July 2013
Charge code 0407 9169 0002
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…