About

Registered Number: 06635164
Date of Incorporation: 01/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3g4 Barleycastle Lane, Appleton, Warrington, WA4 4ST,

 

Combined Chemical Services (UK) Ltd was registered on 01 July 2008, it's status at Companies House is "Active". 1-10 people work at Combined Chemical Services (UK) Ltd. Combined Chemical Services (UK) Ltd has 2 directors listed at Companies House. Combined Chemical Services (UK) Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, James Alan 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Alan, Doctor 01 July 2008 30 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 01 February 2020
TM02 - Termination of appointment of secretary 30 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 23 May 2019
MR01 - N/A 10 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 16 January 2015
SH01 - Return of Allotment of shares 16 January 2015
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 July 2013
CH01 - Change of particulars for director 21 July 2013
AD01 - Change of registered office address 21 July 2013
AD01 - Change of registered office address 21 July 2013
AD01 - Change of registered office address 23 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.