CHEMPLAS LIMITED
BRUNSWICK VILLAGE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 7BA

Company number 00982241
Status Active
Incorporation Date 16 June 1970
Company Type Private Limited Company
Address TRISKELL HOUSE, BRUNSWICK INDUSTRIAL ESTATE, BRUNSWICK VILLAGE, NEWCASTLE UPON TYNE, NE13 7BA
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of CHEMPLAS LIMITED are www.chemplas.co.uk, and www.chemplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Newcastle Rail Station is 5.5 miles; to Metrocentre Rail Station is 6.1 miles; to Blaydon Rail Station is 6.2 miles; to Dunston Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemplas Limited is a Private Limited Company. The company registration number is 00982241. Chemplas Limited has been working since 16 June 1970. The present status of the company is Active. The registered address of Chemplas Limited is Triskell House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Ne13 7ba. . STONE, Diana Jane is a Secretary of the company. BROWN, Derek Michael is a Director of the company. STONE, Adam John William is a Director of the company. STONE, Diana is a Director of the company. Secretary STONE, Eileen has been resigned. Director WAUGH, Eric James has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
STONE, Diana Jane
Appointed Date: 11 February 1993

Director
BROWN, Derek Michael
Appointed Date: 01 October 2008
62 years old

Director

Director
STONE, Diana
Appointed Date: 26 April 2012
64 years old

Resigned Directors

Secretary
STONE, Eileen
Resigned: 10 February 1992

Director
WAUGH, Eric James
Resigned: 18 October 1993
76 years old

Persons With Significant Control

Adam John William Stone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHEMPLAS LIMITED Events

28 Apr 2017
Full accounts made up to 31 July 2016
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Accounts for a medium company made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

27 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 67 more events
21 Apr 1988
Full accounts made up to 31 March 1987

21 Apr 1988
Return made up to 21/12/87; full list of members

02 Jun 1987
Full accounts made up to 31 March 1986

02 Jun 1987
Return made up to 20/12/86; full list of members

22 Aug 1986
Registered office changed on 22/08/86 from: 222 park view whitley bay tyne and wear NE26 3QW

CHEMPLAS LIMITED Charges

14 June 1993
Debenture
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…