Chemical Process Solutions Limited

DataGardener
chemical process solutions limited
live
Small

Chemical Process Solutions Limited

04147691Private Limited With Share Capital

Unit 4 Chevychase Court, Seaham Grange Industrial Estate, Seaham, SR70PR
Incorporated

25/01/2001

Company Age

25 years

Directors

4

Employees

12

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Chemical Process Solutions Limited (04147691) is a private limited with share capital incorporated on 25/01/2001 (25 years old) and registered in seaham, SR70PR. The company operates under SIC code 22290 - manufacture of other plastic products.

Chemical process solutions is one of the uk’s leading designers and manufacturers of thermoplastic process plant.with many years experience working within the aerospace, semiconductor, chemical, pharmaceutical, electronic and water industries, cps can provide thermoplastic products and turnkey solut...

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 25/01/2001
SR70PR
12 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£802.3K

Net Assets

£328.4K

Est. Turnover

£884.9K

AI Estimated
Unreported
Cash

£454.6K

Key Metrics

12

Employees

4

Directors

9

Shareholders

2

PSCs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Officers
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:18-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:07-03-2006
Legacy
Category:Mortgage
Date:14-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Address
Date:25-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2004
Legacy
Category:Annual Return
Date:20-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2004
Legacy
Category:Annual Return
Date:20-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2002
Legacy
Category:Annual Return
Date:26-01-2002
Resolution
Category:Resolution
Date:13-12-2001
Legacy
Category:Capital
Date:13-12-2001
Legacy
Category:Officers
Date:15-05-2001
Legacy
Category:Address
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Officers
Date:10-04-2001
Legacy
Category:Accounts
Date:10-04-2001
Legacy
Category:Mortgage
Date:31-03-2001
Legacy
Category:Officers
Date:15-02-2001
Legacy
Category:Officers
Date:06-02-2001
Legacy
Category:Officers
Date:06-02-2001
Legacy
Category:Officers
Date:06-02-2001
Incorporation Company
Category:Incorporation
Date:25-01-2001

Import / Export

Imports
12 Months4
60 Months23
Exports
12 Months1
60 Months9

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/09/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 4, Chevychase Court, Seaham Grange Industrial Estate, Seaham, County Durham, SR70PRRegistered

Related Companies

1

Contact

01915237711
sales@cps-plastics.co.uk
cps-plastics.co.uk
Unit 4 Chevychase Court, Seaham Grange Industrial Estate, Seaham, SR70PR