Rexchem(UK) Limited

General information

Name:

Rexchem(UK) Ltd

Office Address:

The Courtyard High Street SL5 7HP Ascot

Number: 09251929

Incorporation date: 2014-10-07

Dissolution date: 2023-06-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the founding of Rexchem(UK) Limited, the firm which was situated at The Courtyard, High Street in Ascot. It was founded on 7th October 2014. Its reg. no. was 09251929 and its zip code was SL5 7HP. The company had been active on the British market for nine years up until 6th June 2023.

According to this enterprise's executives data, there were three directors to name just a few: Mark A. and Sajal N..

The companies with significant control over the firm included: Chem2go Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Lichfield at Parkside Court, Greenhough Road, WS13 7FE, Staffordshire and was registered as a PSC under the reg no 09152587. Sajal N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 04 January 2016

Latest update: 29 January 2024

Sajal N.

Role: Director

Appointed: 07 October 2014

Latest update: 29 January 2024

People with significant control

Chem2go Limited
Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09152587
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sajal N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark A.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 21 October 2022
Confirmation statement last made up date 07 October 2021
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 07 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 February 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

1 Heddon Street

Post code:

W1B 4BD

City / Town:

Mayfair

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
8
Company Age

Similar companies nearby

Closest companies