About

Registered Number: 04183900
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 45 The Heathers, Industrial Estate, Freemans Common Road, Leicester, LE2 7SQ

 

Chempac Solutions Ltd was founded on 21 March 2001 with its registered office in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Weedon, Susan Ann, Weedon, Barry, Weedon, Brett Damien, Weedon, Walter Eric at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Barry 21 March 2001 - 1
WEEDON, Brett Damien 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WEEDON, Susan Ann 23 July 2004 - 1
WEEDON, Walter Eric 21 March 2001 23 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.