Chemical Developments And Processing Services Limited

General information

Name:

Chemical Developments And Processing Services Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 06825392

Incorporation date: 2009-02-20

Dissolution date: 2020-09-22

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Chemical Developments And Processing Services was started on 2009-02-20 as a private limited company. This firm headquarters was situated in Hove on Cornelius House, 178-180 Church Road. The address post code is BN3 2DJ. The official reg. no. for Chemical Developments And Processing Services Limited was 06825392. Chemical Developments And Processing Services Limited had been in business for 11 years up until dissolution date on 2020-09-22. fourteen years from now the firm switched its registered name from Sentinalco to Chemical Developments And Processing Services Limited.

The following business was managed by 1 managing director: Roy G. who was caring of it for 11 years.

Roy G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chemical Developments And Processing Services Limited 2010-12-15
  • Sentinalco Limited 2009-02-20

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 February 2009

Address: Hove, East Sussex, BN3 2DJ, United Kingdom

Latest update: 20 December 2022

Roy G.

Role: Director

Appointed: 20 February 2009

Latest update: 20 December 2022

People with significant control

Roy G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 05 March 2020
Confirmation statement last made up date 20 February 2019
Annual Accounts 2nd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2nd September 2014
Annual Accounts 1st September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st September 2015
Annual Accounts 12th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 November 2019
Annual Accounts 5th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5th September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
11
Company Age

Closest companies