About

Registered Number: 02856730
Date of Incorporation: 24/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Castle Gates Cottage Castle Lane, Clun, Craven Arms, Shropshire, SY7 8JT,

 

Based in Craven Arms, Shropshire, Chloride Technical & Trading Ltd was setup in 1993, it has a status of "Active". The company has 12 directors listed as Hanley, Susan Angela, Alkhedery, Hayder Muwaffaq, Pinson, Ian Anthony, Taylor, Valerie, Abdul Wahid, Kamal, Al Khudairy, Ali, Al-khedery, Bakr, Al-khedery, Muwaffaq, Al-khudairy, Kais, Brown, Donald James, Brown, Graham Joseph, Tokarczuk, Stanislaw at Companies House. The organisation is VAT Registered. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALKHEDERY, Hayder Muwaffaq 11 September 2012 - 1
ABDUL WAHID, Kamal 04 March 1999 23 October 2012 1
AL KHUDAIRY, Ali 01 August 1995 16 October 1997 1
AL-KHEDERY, Bakr 19 January 1995 01 August 1995 1
AL-KHEDERY, Muwaffaq 24 September 1993 19 January 1995 1
AL-KHUDAIRY, Kais 15 November 1993 04 March 1999 1
BROWN, Donald James 24 September 1993 08 May 1994 1
BROWN, Graham Joseph 19 January 1995 31 December 2000 1
TOKARCZUK, Stanislaw 24 September 1993 28 November 1997 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Susan Angela 01 August 2008 - 1
PINSON, Ian Anthony 24 September 1993 01 April 1994 1
TAYLOR, Valerie 05 October 2000 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC04 - N/A 09 July 2020
PSC04 - N/A 07 July 2020
PSC04 - N/A 07 July 2020
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 October 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 21 July 2017
PSC09 - N/A 21 July 2017
PSC09 - N/A 21 July 2017
PSC08 - N/A 14 July 2017
PSC08 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
SH06 - Notice of cancellation of shares 06 December 2016
SH03 - Return of purchase of own shares 15 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2013
RESOLUTIONS - N/A 05 March 2013
CC04 - Statement of companies objects 17 January 2013
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 27 November 2012
RESOLUTIONS - N/A 21 November 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 03 October 2012
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 30 July 2009
287 - Change in situation or address of Registered Office 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 30 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 08 August 2003
287 - Change in situation or address of Registered Office 12 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
363s - Annual Return 06 October 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 18 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 17 August 1995
RESOLUTIONS - N/A 16 August 1995
RESOLUTIONS - N/A 16 August 1995
RESOLUTIONS - N/A 16 August 1995
RESOLUTIONS - N/A 16 August 1995
MEM/ARTS - N/A 16 August 1995
288 - N/A 10 August 1995
RESOLUTIONS - N/A 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
288 - N/A 24 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 11 October 1994
363s - Annual Return 29 September 1994
288 - N/A 07 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1994
288 - N/A 11 May 1994
CERTNM - Change of name certificate 15 April 1994
288 - N/A 11 February 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
287 - Change in situation or address of Registered Office 27 October 1993
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.