Chemence Graphics Uk Limited

DataGardener
in administration
Small

Chemence Graphics Uk Limited

01347359Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

10/01/1978

Company Age

48 years

Directors

4

Employees

95

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Chemence Graphics Uk Limited (01347359) is a private limited with share capital incorporated on 10/01/1978 (48 years old) and registered in northampton, NN15JF. The company operates under SIC code 32990 - other manufacturing n.e.c..

Chemence graphics uk limited is a consumer goods company based out of 4th floor imperial house 15 kingsway kingsway, london, united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 10/01/1978
NN15JF
95 employees

Financial Overview

Total Assets

£6.07M

Liabilities

£4.89M

Net Assets

£1.18M

Turnover

£7.17M

Cash

£10.6K

Key Metrics

95

Employees

4

Directors

1

Shareholders

1

Patents

Board of Directors

3

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-02-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:18-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-09-2013
Termination Secretary Company With Name
Category:Officers
Date:16-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:16-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Legacy
Category:Mortgage
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2010
Legacy
Category:Annual Return
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Mortgage
Date:26-07-2007
Legacy
Category:Annual Return
Date:05-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2006
Legacy
Category:Mortgage
Date:26-08-2006
Legacy
Category:Annual Return
Date:08-06-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Officers
Date:19-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2005
Legacy
Category:Annual Return
Date:01-06-2005
Legacy
Category:Officers
Date:09-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2004
Legacy
Category:Address
Date:21-06-2004
Legacy
Category:Annual Return
Date:19-05-2004
Legacy
Category:Officers
Date:28-08-2003
Legacy
Category:Annual Return
Date:28-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2003
Legacy
Category:Mortgage
Date:31-12-2002
Resolution
Category:Resolution
Date:23-09-2002
Legacy
Category:Capital
Date:23-09-2002
Legacy
Category:Officers
Date:23-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2002
Legacy
Category:Annual Return
Date:15-07-2002
Legacy
Category:Capital
Date:15-07-2002
Legacy
Category:Officers
Date:28-09-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

17 Princewood Road, Corby, Northamptonshire, NN174AQ
Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

1

Contact

01507464200
chemencegraphics.com
Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF