Chemical Laboratories Ltd.
Private Limited Company
Chemical Laboratories Ltd.
6 Dyffryn Enterprise Park
Pool Road
Newtown
SY16 3BD
Wales
Company Name | Chemical Laboratories Ltd. |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 02787681 |
---|
Incorporation Date | 8 February 1993 (31 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Quotelink Limited |
---|
Current Directors | Louisa Cox and Steven William Cox |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Non-Specialised Wholesale Trade |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|
Next Return Due | 22 February 2024 (overdue) |
---|
Registered Address | 6 Dyffryn Enterprise Park Pool Road Newtown SY16 3BD Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Montgomeryshire |
---|
County | — |
---|
Built Up Area | Newtown (Powys) |
---|
Parish | Newtown and Llanllwchaiarn |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|
Next Return Due | 22 February 2024 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5190) | Other wholesale |
---|
SIC 2007 (46900) | Non-specialised wholesale trade |
---|
8 March 2021 | Total exemption full accounts made up to 31 March 2020 | 12 pages |
---|
18 May 2020 | Notification of Louisa Cox as a person with significant control on 1 July 2019 | 2 pages |
---|
18 May 2020 | Notification of Steven Cox as a person with significant control on 1 July 2019 | 2 pages |
---|
18 May 2020 | Confirmation statement made on 8 February 2020 with updates | 4 pages |
---|
18 May 2020 | Cessation of Colin Frank Davies as a person with significant control on 1 July 2019 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1