About

Registered Number: 04447223
Date of Incorporation: 24/05/2002 (22 years ago)
Company Status: Active
Registered Address: 103 North Approach, Watford, Hertfordshire, WD25 0EL

 

Based in Watford, Hertfordshire, Chemilab Ltd was founded on 24 May 2002. Mehta, Binita, Mehta, Rekha, Mehta, Tejal, Mehta, Tulsi, Mehta, Girish, Mehta, Rekha are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Girish 24 May 2002 - 1
MEHTA, Rekha 22 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Binita 09 September 2013 - 1
MEHTA, Rekha 24 May 2002 - 1
MEHTA, Tejal 01 July 2015 - 1
MEHTA, Tulsi 20 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
MR01 - N/A 26 May 2020
MR01 - N/A 26 May 2020
MR01 - N/A 26 May 2020
MR01 - N/A 14 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 13 November 2018
AP03 - Appointment of secretary 20 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 20 November 2015
AP03 - Appointment of secretary 17 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 04 November 2013
AP03 - Appointment of secretary 21 September 2013
RESOLUTIONS - N/A 18 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 30 May 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
225 - Change of Accounting Reference Date 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

A registered charge 18 May 2020 Outstanding

N/A

A registered charge 18 May 2020 Outstanding

N/A

A registered charge 06 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.