About

Registered Number: 05104526
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Chlor Generators (UK) Ltd was registered on 19 April 2004 and has its registered office in Hornchurch, Essex, it has a status of "Active". The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEINHANS, Jan Hendrik 19 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KLEINHANS, Jan Hendrik 15 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 June 2015
CERTNM - Change of name certificate 22 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 02 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 31 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 21 May 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 05 May 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
225 - Change of Accounting Reference Date 07 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.