About

Registered Number: 05660925
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: UNIVERSITY SOLICITOR'S OFFICE, Venn Building, Cottingham Road, Hull, HU6 7RX

 

Chemtrix Ltd was setup in 2005, it has a status of "Active". We don't currently know the number of employees at the organisation. Walker, William James, Banks Cooper Associates Limited, Van Den Vlekkert, Hendrik Harmen, Dr are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, William James 22 December 2005 - 1
VAN DEN VLEKKERT, Hendrik Harmen, Dr 29 December 2006 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BANKS COOPER ASSOCIATES LIMITED 22 December 2005 29 December 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
123 - Notice of increase in nominal capital 13 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 21 August 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.