Chemex International Limited

DataGardener
chemex international limited
in administration
Small

Chemex International Limited

05655220Private Limited With Share Capital

1 Hardman Street, Manchester, Greater Manchester, M33HF
Incorporated

15/12/2005

Company Age

20 years

Directors

1

Employees

11

SIC Code

46750

Risk

not scored

Company Overview

Registration, classification & business activity

Chemex International Limited (05655220) is a private limited with share capital incorporated on 15/12/2005 (20 years old) and registered in greater manchester, M33HF. The company operates under SIC code 46750 - wholesale of chemical products.

We\u2019ve been supplying market-leading cleaning, hygiene and infection control products for three decades. we understand that quality needn\u2019t be expensive \u2013 because for our customers, reputation is priceless. we\u2019ve been innovating market-leading cleaning and hygiene chemicals for 30...

Private Limited With Share Capital
SIC: 46750
Small
Incorporated 15/12/2005
M33HF
11 employees

Financial Overview

Total Assets

£1.86M

Liabilities

£1.02M

Net Assets

£833.1K

Cash

£219

Key Metrics

11

Employees

1

Directors

6

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:23-10-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-09-2025
Memorandum Articles
Category:Incorporation
Date:08-08-2025
Resolution
Category:Resolution
Date:08-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:27-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2012
Resolution
Category:Resolution
Date:28-11-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-11-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:28-11-2011
Capital Allotment Shares
Category:Capital
Date:28-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:11-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Capital
Date:23-12-2008
Legacy
Category:Capital
Date:23-12-2008
Legacy
Category:Capital
Date:23-12-2008
Resolution
Category:Resolution
Date:23-12-2008
Legacy
Category:Address
Date:17-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Officers
Date:30-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Annual Return
Date:07-03-2008
Legacy
Category:Officers
Date:16-01-2008
Legacy
Category:Officers
Date:16-01-2008
Legacy
Category:Officers
Date:14-01-2008

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months3
60 Months49

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN34NE
1 Hardman Street, Manchester, M33HFRegistered

Contact

01215656300
info@chemexuk.cominformation@chemexuk.com
chemexuk.com
1 Hardman Street, Manchester, Greater Manchester, M33HF