SCIACHEM LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 05537625
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address UNIT 2 LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5RY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SCIACHEM LIMITED are www.sciachem.co.uk, and www.sciachem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sciachem Limited is a Private Limited Company. The company registration number is 05537625. Sciachem Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Sciachem Limited is Unit 2 Lakeside Festival Way Stoke On Trent St1 5ry. The company`s financial liabilities are £0.82k. It is £-74.79k against last year. The cash in hand is £11.72k. It is £-40.02k against last year. And the total assets are £59.76k, which is £-73.44k against last year. BOUGHEY, Catherine Jane is a Director of the company. ISA, Abdulrazaq is a Director of the company. ISA, Kate Ikechi is a Director of the company. Secretary ALLEN, Michael John has been resigned. Director ALLEN, Michael John has been resigned. Director ROBINSON, Keith John has been resigned. The company operates in "Non-specialised wholesale trade".


sciachem Key Finiance

LIABILITIES £0.82k
-99%
CASH £11.72k
-78%
TOTAL ASSETS £59.76k
-56%
All Financial Figures

Current Directors

Director
BOUGHEY, Catherine Jane
Appointed Date: 09 May 2013
52 years old

Director
ISA, Abdulrazaq
Appointed Date: 27 July 2006
64 years old

Director
ISA, Kate Ikechi
Appointed Date: 27 July 2006
64 years old

Resigned Directors

Secretary
ALLEN, Michael John
Resigned: 26 April 2013
Appointed Date: 16 August 2005

Director
ALLEN, Michael John
Resigned: 26 April 2013
Appointed Date: 16 August 2005
60 years old

Director
ROBINSON, Keith John
Resigned: 13 February 2006
Appointed Date: 16 August 2005
60 years old

Persons With Significant Control

Abdulrazaq Isa
Notified on: 16 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Kate Ikechi Isa
Notified on: 16 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SCIACHEM LIMITED Events

15 May 2017
Total exemption small company accounts made up to 31 August 2016
29 Sep 2016
Confirmation statement made on 16 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 24 more events
29 Sep 2006
Return made up to 16/08/06; full list of members
09 Aug 2006
New director appointed
09 Aug 2006
New director appointed
23 Mar 2006
Director resigned
16 Aug 2005
Incorporation

SCIACHEM LIMITED Charges

7 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…