CHEMICAL PROCESS SYSTEMS LIMITED
Overview
| Company Name | CHEMICAL PROCESS SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03223012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMICAL PROCESS SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CHEMICAL PROCESS SYSTEMS LIMITED located?
| Registered Office Address | Aztec House Perrywood Business Park RH1 5DZ Salfords Redhill Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEMICAL PROCESS SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CHEMICAL PROCESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Robert Smith as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert David Parry as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Joacim Samuelson as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Morgan O'brien as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Notification of U.K. Gas Technologies Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew John Barrett as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHEMICAL PROCESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Andrew John | Secretary | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | British | 13466770001 | ||||||
| BARRETT, Andrew John | Director | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | United Kingdom | British | 13466770001 | |||||
| LITTLEWOOD, Gary Edward | Director | 11 Portley Lane CR3 5HT Caterham Surrey | England | British | 48698150001 | |||||
| O'BRIEN, Morgan Joseph | Director | Lovers Walk Co. Cork Ferney Ireland | Ireland | Irish | 258778760001 | |||||
| PARRY, Robert David | Director | Town Lane Farm WA16 7HS Mobberley Town Lane Farm United Kingdom | United Kingdom | British | 226040710001 | |||||
| SAMUELSON, Joacim Marcus | Director | Littleborough OL15 9EG Lancashire Todmorden Road United Kingdom | Sweden | Swedish | 255703170001 | |||||
| SMITH, Robert | Director | Perrywood Business Park Salfords Redhill RH1 5DZ Surrey Aztec House United Kingdom | United Kingdom | British | 274575670001 | |||||
| RICHARDS GRAY COMPANY SERVICES LTD | Nominee Secretary | 4 Twyford Business Park Station Road Twyford Reading Berkshire | 900004910001 | |||||||
| RICHARDS GRAY SERVICES LTD | Nominee Director | 4 Twyford Business Park Station Road Twyford Reading Berkshire | 900004900001 |
Who are the persons with significant control of CHEMICAL PROCESS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew John Barrett | Apr 06, 2016 | Matlock Road CR3 5HP Caterham 1 Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| U.K. Gas Technologies Limited | Apr 06, 2016 | Honeycrock Lane RH1 5DZ Redhill Aztec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0