Hexeal Chemicals Limited

DataGardener
hexeal chemicals limited
live
Micro

Hexeal Chemicals Limited

07054961Private Limited With Share Capital

Unit 1 Railway Farm, Norwich Road, Great Plumstead, NR135FW
Incorporated

23/10/2009

Company Age

16 years

Directors

4

Employees

25

SIC Code

46120

Risk

low risk

Company Overview

Registration, classification & business activity

Hexeal Chemicals Limited (07054961) is a private limited with share capital incorporated on 23/10/2009 (16 years old) and registered in great plumstead, NR135FW. The company operates under SIC code 46120 - agents involved in the sale of fuels, ores, metals and industrial chemicals.

Chemical supply doesn't need to be complicated. in fact, we think it\u2019s pretty straightforward. tell us what you want, and when you need it, and we will do everything in our power to deliver to you safely, on time, all the time. from 1 kilogram packs to 25 tonne bulk tankers, hexeal chemicals ha...

Private Limited With Share Capital
SIC: 46120
Micro
Incorporated 23/10/2009
NR135FW
25 employees

Financial Overview

Total Assets

£845.9K

Liabilities

£580.6K

Net Assets

£265.3K

Est. Turnover

£68.94M

AI Estimated
Unreported
Cash

£337.1K

Key Metrics

25

Employees

4

Directors

3

Shareholders

7

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2025
Capital Allotment Shares
Category:Capital
Date:09-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2025
Capital Allotment Shares
Category:Capital
Date:09-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Legacy
Category:Mortgage
Date:02-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Incorporation Company
Category:Incorporation
Date:23-10-2009

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months6

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1 Railway Farm, Norwich Road, Great Plumstead, Norfolk Nr13 5Fw, NR135FWRegistered
Riverside Estate, Brundall, Norwich, Norfolk, NR135PL

Contact

01603720202
hexchemonline.co.uk
Unit 1 Railway Farm, Norwich Road, Great Plumstead, NR135FW