About

Registered Number: 02199951
Date of Incorporation: 30/11/1987 (36 years and 3 months ago)
Company Status: Active
Registered Address: PRO CAM UK LTD, 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW,

 

Chemega Ltd was registered on 30 November 1987, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Parish, David John, Pickford, Richard, Craig, Alexander Gerard, Griffin, John Arthur Charles, Mcnicholl, Adrian Bernard Joseph for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, Richard N/A - 1
CRAIG, Alexander Gerard N/A 14 June 2000 1
GRIFFIN, John Arthur Charles N/A 16 June 2000 1
MCNICHOLL, Adrian Bernard Joseph 06 October 2000 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
PARISH, David John 15 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 02 April 2020
TM02 - Termination of appointment of secretary 15 January 2020
AP03 - Appointment of secretary 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 07 August 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 01 April 2015
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 25 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 07 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 13 December 2002
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
225 - Change of Accounting Reference Date 28 June 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 27 April 1999
225 - Change of Accounting Reference Date 15 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
CERTNM - Change of name certificate 20 February 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 05 August 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
288 - N/A 25 June 1990
AA - Annual Accounts 04 May 1989
288 - N/A 04 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
363 - Annual Return 04 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1989
288 - N/A 19 August 1988
PUC 2 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1988
395 - Particulars of a mortgage or charge 07 April 1988
CERTNM - Change of name certificate 08 February 1988
MEM/ARTS - N/A 24 January 1988
288 - N/A 23 January 1988
288 - N/A 23 January 1988
287 - Change in situation or address of Registered Office 23 January 1988
RESOLUTIONS - N/A 20 January 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2000 Outstanding

N/A

Debenture 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.