General information

Name:

Chemsure Adhesives Limited

Office Address:

C/o Unit 17 The Courtyard Blakemere Village, Chester Road Sandiway CW8 2EB Northwich

Number: 06972524

Incorporation date: 2009-07-25

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06972524 fifteen years ago, Chemsure Adhesives Ltd is categorised as a Private Limited Company. The business official office address is C/o Unit 17 The Courtyard Blakemere Village, Chester Road, Sandiway Northwich. The firm's classified under the NACE and SIC code 46750 which stands for Wholesale of chemical products. The business latest financial reports describe the period up to Fri, 31st Dec 2021 and the most current annual confirmation statement was submitted on Tue, 25th Jul 2023.

That company owes its accomplishments and unending progress to a group of two directors, specifically Margaret W. and Russell W., who have been overseeing it for eleven years.

Russell W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Margaret W.

Role: Director

Appointed: 01 May 2013

Latest update: 17 April 2024

Margaret W.

Role: Secretary

Appointed: 25 July 2009

Latest update: 17 April 2024

Russell W.

Role: Director

Appointed: 25 July 2009

Latest update: 17 April 2024

People with significant control

Russell W.
Notified on 25 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 March 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 March 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 June 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 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Previous accounting period shortened to Fri, 30th Dec 2022 (AA01)
filed on: 30th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

HQ address,
2014

Address:

C/o Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

HQ address,
2015

Address:

C/o Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road

Post code:

CW6 9UT

City / Town:

Tarporley

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
14
Company Age

Closest Companies - by postcode