About

Registered Number: 01715054
Date of Incorporation: 14/04/1983 (41 years ago)
Company Status: Active
Registered Address: 11 Rosedene Gardens, Ilford, Essex, IG2 6YE,

 

Chemoil Ltd was registered on 14 April 1983 and has its registered office in Ilford in Essex. The companies directors are listed as Marshall, William, Rowe, Linda, Gould, Geoffrey Windham, Merritt, Philip Roy, Thompson, Geoffrey Kenneth at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Geoffrey Windham N/A 01 November 1992 1
MERRITT, Philip Roy N/A 20 December 1996 1
THOMPSON, Geoffrey Kenneth N/A 20 December 1996 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, William N/A 20 December 1996 1
ROWE, Linda 20 December 1996 24 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 10 December 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
PSC04 - N/A 15 July 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 30 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 July 2015
CH01 - Change of particulars for director 22 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 December 2012
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 January 2008
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 02 February 2001
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 14 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 February 2000
363s - Annual Return 26 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
RESOLUTIONS - N/A 23 July 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 13 March 1998
RESOLUTIONS - N/A 02 November 1997
AA - Annual Accounts 02 November 1997
287 - Change in situation or address of Registered Office 01 October 1997
287 - Change in situation or address of Registered Office 06 August 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
287 - Change in situation or address of Registered Office 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 23 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1993
363s - Annual Return 17 January 1993
288 - N/A 09 November 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 12 July 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 05 April 1991
363 - Annual Return 21 February 1990
AA - Annual Accounts 21 February 1990
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986
NEWINC - New incorporation documents 14 April 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.