About

Registered Number: 01863518
Date of Incorporation: 14/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XH

 

Having been setup in 1984, Chemvac Pumps Ltd are based in Macclesfield, it has a status of "Active". The current directors of the company are listed as Ikin, Joseph Graham, Ikin, Mary Michelle, Scotney, Megan, Wright, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IKIN, Joseph Graham N/A - 1
IKIN, Mary Michelle 01 April 2008 - 1
SCOTNEY, Megan N/A 10 January 1998 1
WRIGHT, Christine N/A 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 28 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
AA - Annual Accounts 13 October 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
RESOLUTIONS - N/A 20 January 1997
123 - Notice of increase in nominal capital 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
AA - Annual Accounts 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
363s - Annual Return 15 January 1997
288 - N/A 21 August 1996
CERTNM - Change of name certificate 18 April 1996
RESOLUTIONS - N/A 01 February 1996
AA - Annual Accounts 01 February 1996
287 - Change in situation or address of Registered Office 17 January 1996
363s - Annual Return 17 January 1996
363s - Annual Return 22 December 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 15 July 1993
287 - Change in situation or address of Registered Office 26 February 1993
363s - Annual Return 31 January 1993
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 03 September 1992
363x - Annual Return 26 February 1992
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 25 January 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 30 March 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
288 - N/A 20 July 1989
287 - Change in situation or address of Registered Office 18 May 1989
AC05 - N/A 12 May 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
AC05 - N/A 08 July 1988
288 - N/A 18 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
CERTNM - Change of name certificate 13 April 1987
NEWINC - New incorporation documents 14 November 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.