Chemcol Limited Private Limited Company Chemcol Limited 41 Poppyfields Way Branton Doncaster DN3 3UA
Company Name Chemcol Limited Company Status Dissolved 2018 Company Number 04947982 Incorporation Date 30 October 2003 Dissolution Date 6 November 2018 (active for 15 years) Category Private Limited Company with Share Capital Previous Names — Current Directors 3
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Wholesale of Chemical Products Latest Accounts 31 December 2017 (6 years, 4 months ago) Next Accounts Due — Accounts Category Micro Accounts Year End 31 December Latest Return — Next Return Due —
Registered Address 41 Poppyfields Way Branton Doncaster DN3 3UA Shared Address This company doesn't share its address with any other companies
Constituency Don Valley Region Yorkshire and The Humber County South Yorkshire Built Up Area Branton Parish Cantley
Accounts Year End 31 December Category Micro Latest Accounts 31 December 2017 (6 years, 4 months ago) Next Accounts Due —
Latest Return — Next Return Due —
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5155) Wholesale of chemical products SIC 2007 (46750) Wholesale of chemical products
SIC Industry Administrative and support service activities SIC 2003 (7134) Rent other machinery & equipment SIC 2007 (77390) Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Industry Administrative and support service activities SIC 2003 (9003) Sanitation, remediation & similar activities SIC 2007 (81299) Other cleaning services
17 November 2017 Director's details changed for Mr Clive Peter Rusher on 17 November 2017 2 pages 17 November 2017 Secretary's details changed for Mrs Colette Marian Rusher on 17 November 2017 1 page 17 November 2017 Registered office address changed from The Bungalow, Whitehouse Farm Station Road Graizelound North Lincolnshire DN9 2NQ to 41 Poppyfields Way Branton Doncaster DN3 3UA on 17 November 2017 1 page 17 November 2017 Change of details for Mr Clive Peter Rusher as a person with significant control on 17 November 2017 2 pages 17 November 2017 Director's details changed for Mrs Colette Marian Rusher on 17 November 2017 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —