About

Registered Number: 01482130
Date of Incorporation: 29/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: The Lodge Trinity Gardens, Bromham Road, Bedford, Bedfordshire, MK40 2BP

 

Middle East Chemicals Ltd was founded on 29 February 1980 with its registered office in Bedfordshire, it's status at Companies House is "Active". The companies directors are listed as Watt, Samuel Joel, Watt, Clare Anne, Watt, Samuel Joel, Watt, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Clare Anne N/A - 1
WATT, Samuel Joel 01 March 2006 - 1
WATT, Michael John N/A 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WATT, Samuel Joel 10 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 June 2020
TM02 - Termination of appointment of secretary 24 June 2020
AP03 - Appointment of secretary 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
PSC07 - N/A 24 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 12 December 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 12 June 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 24 May 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
363 - Annual Return 13 December 1989
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 08 June 1988
395 - Particulars of a mortgage or charge 02 October 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
288 - N/A 31 May 1986
CERTNM - Change of name certificate 15 October 1982
MISC - Miscellaneous document 29 February 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Fixed and floating charge 25 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.