Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHENEX LIMITED
Company Information for

CHENEX LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
03451686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chenex Ltd
CHENEX LIMITED was founded on 1997-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chenex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHENEX LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in E1
 
Filing Information
Company Number 03451686
Company ID Number 03451686
Date formed 1997-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 27/12/2019
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHENEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHENEX LIMITED
The following companies were found which have the same name as CHENEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHENEX CORPORATION California Unknown
CHENEX GARDEN CORPORATION New Jersey Unknown
CHENEX INC California Unknown
CHENEX LIMITED Dissolved Company formed on the 1998-06-05
CHENEXPRESS PTE. LTD. COLLYER QUAY Singapore 049321 Active Company formed on the 2016-11-04
CHENEXT LIMITED 71 HALL LANE FARNWORTH BOLTON UNITED KINGDOM BL4 7QE Dissolved Company formed on the 2010-08-06

Company Officers of CHENEX LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 1999-12-14
MARGARET LOUISE JANKE
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
NAN WIDDICOMBE
Director 2013-02-15 2017-05-19
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2013-02-15
XAVIER JUSTO
Director 2003-04-22 2009-05-11
MICHAEL PATRICK DWEN
Director 2001-02-01 2005-01-15
PALMA ROGER
Director 1998-03-12 2004-12-31
WILLIAM GERARD FITZMAURICE
Director 1999-12-06 2001-02-01
ROBERTO BONADEI
Company Secretary 1999-06-19 1999-12-14
EDMOND MOULIN
Company Secretary 1998-03-12 1999-06-16
JPCORS LIMITED
Nominated Secretary 1997-10-14 1997-10-14
JPCORD LIMITED
Nominated Director 1997-10-14 1997-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CEC GROUP LIMITED Company Secretary 2009-06-10 CURRENT 2003-11-07 Active
QAS SECRETARIES LIMITED AROMATICS TRADING LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-02 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED PRODIMEX LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-21 Active - Proposal to Strike off
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED CONTRACTING SERVICES (UK) LIMITED Company Secretary 2001-08-30 CURRENT 1998-12-29 Dissolved 2014-06-03
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRIMESKILL LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2017-02-21
MARGARET LOUISE JANKE LEZER LIMITED Director 2018-03-16 CURRENT 2007-11-21 Active
MARGARET LOUISE JANKE INMOBILIARE DEVELOPMENTS LIMITED Director 2018-03-16 CURRENT 2010-09-03 Active - Proposal to Strike off
MARGARET LOUISE JANKE SPLENDORI LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
MARGARET LOUISE JANKE HARLEY BROOKS AND ASSOCIATES LIMITED Director 2017-11-01 CURRENT 1995-10-09 Active
MARGARET LOUISE JANKE AGIR I&S LIMITED Director 2017-10-24 CURRENT 2006-02-15 Dissolved 2018-05-01
MARGARET LOUISE JANKE FEMWIZ LTD Director 2017-03-03 CURRENT 2011-03-01 Dissolved 2017-09-26
MARGARET LOUISE JANKE ENERGY COMMERCE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2000-04-20 Active
MARGARET LOUISE JANKE INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2013-01-04 Active
MARGARET LOUISE JANKE WILKINSON PROJECTS LIMITED Director 2016-10-07 CURRENT 2004-10-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILDMAN LIMITED Director 2016-10-07 CURRENT 2009-12-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GTS LOGISTICS UK LIMITED Director 2016-10-07 CURRENT 2010-10-05 Active
MARGARET LOUISE JANKE GGS INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2013-09-20 Active
MARGARET LOUISE JANKE WARRENTON INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2003-05-01 Active - Proposal to Strike off
MARGARET LOUISE JANKE OAKBRICK (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE RIVERMAID (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE SSMI EUROPE LIMITED Director 2016-10-07 CURRENT 2015-03-24 Active
MARGARET LOUISE JANKE PORTCLAY INVESTMENTS (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE ART BROKER FINANCE LIMITED Director 2016-10-07 CURRENT 2012-03-15 Active
MARGARET LOUISE JANKE HIGHLANDER SHIPPING SHIPSON LIMITED Director 2016-07-11 CURRENT 2013-05-09 Active
MARGARET LOUISE JANKE FOSSOX CONSULTING LTD Director 2016-05-31 CURRENT 2011-05-05 Dissolved 2017-01-03
MARGARET LOUISE JANKE RODA PARTNERS LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARGARET LOUISE JANKE FOXDALE INVESTMENTS LTD Director 2015-10-01 CURRENT 2007-09-13 Active
MARGARET LOUISE JANKE RESEARCH AND INVESTMENT COMPANY LTD Director 2015-09-30 CURRENT 2006-09-13 Dissolved 2016-05-17
MARGARET LOUISE JANKE KMIST LTD Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-10-17
MARGARET LOUISE JANKE NATURAL WELLNESS UK LIMITED Director 2014-12-17 CURRENT 2007-04-30 Active
MARGARET LOUISE JANKE BROMPTON INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2004-03-08 Dissolved 2016-01-26
MARGARET LOUISE JANKE AIDEEN LIMITED Director 2014-12-15 CURRENT 2000-03-20 Active
MARGARET LOUISE JANKE MEGAFISH LIMITED Director 2014-12-15 CURRENT 1996-12-30 Active
MARGARET LOUISE JANKE MEDITERRANEAN ASSETS LTD Director 2014-04-09 CURRENT 2014-04-08 Active - Proposal to Strike off
MARGARET LOUISE JANKE VERESPA HOLDING LTD Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
MARGARET LOUISE JANKE ALMAN INVESTMENT LTD Director 2013-11-11 CURRENT 2011-11-09 Dissolved 2015-03-17
MARGARET LOUISE JANKE CASB ENERGY LIMITED Director 2013-11-04 CURRENT 2013-07-02 Dissolved 2015-12-01
MARGARET LOUISE JANKE OCEANS FORUM LIMITED Director 2013-11-04 CURRENT 2006-12-21 Dissolved 2016-01-19
MARGARET LOUISE JANKE REYNOLDS ADVISORS LIMITED Director 2013-11-04 CURRENT 2004-09-16 Dissolved 2016-11-15
MARGARET LOUISE JANKE NEW CONCEPTS ENGINEERING LIMITED Director 2013-11-04 CURRENT 2001-05-10 Dissolved 2016-12-06
MARGARET LOUISE JANKE IRIS 2005 LIMITED Director 2013-11-04 CURRENT 2005-09-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILFORD ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2004-09-20 Active - Proposal to Strike off
MARGARET LOUISE JANKE FARRINGTON ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2006-12-28 Active
MARGARET LOUISE JANKE GRAUS INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2007-05-31 Active
MARGARET LOUISE JANKE HOPKINS CAPITAL LIMITED Director 2013-11-04 CURRENT 2007-12-31 Active
MARGARET LOUISE JANKE GOLDSTONE PROJECTS LIMITED Director 2013-11-04 CURRENT 2009-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2019-09-10AP01DIRECTOR APPOINTED MR KARIM ESSAM AHMED OBAID
2019-09-10AP01DIRECTOR APPOINTED MR KARIM ESSAM AHMED OBAID
2019-09-10TM02Termination of appointment of Qas Secretaries Limited on 2019-09-10
2019-09-10TM02Termination of appointment of Qas Secretaries Limited on 2019-09-10
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-19DS01Application to strike the company off the register
2018-12-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 842925
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 842925
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM OBAID
2017-05-19AP01DIRECTOR APPOINTED MS MARGARET LOUISE JANKE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NAN WIDDICOMBE
2017-01-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 842925
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 842925
2015-11-09AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 842925
2014-12-01AR0114/10/14 ANNUAL RETURN FULL LIST
2014-12-01CH04SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 842925
2013-10-18AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AP01DIRECTOR APPOINTED MR NAN WIDDICOMBE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2012-10-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-22AR0114/10/12 FULL LIST
2011-12-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-24AR0114/10/11 FULL LIST
2011-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/09/2011
2011-02-02AR0114/10/10 FULL LIST
2011-01-28AR0114/10/09 FULL LIST
2011-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009
2010-11-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AA31/12/08 TOTAL EXEMPTION FULL
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR XAVIER JUSTO
2009-05-06AA31/12/07 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-04363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 14/10/04; NO CHANGE OF MEMBERS
2004-07-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
2003-10-23363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-09-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-1288(2)RAD 01/06/01--------- £ SI 404724@1
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-07-24244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-18123NC INC ALREADY ADJUSTED 30/04/00
2000-07-18SRES04£ NC 10000/1000000 30/0
2000-07-1888(2)RAD 30/04/00--------- £ SI 428200@1=428200 £ IC 10000/438200
2000-07-1088(2)RAD 20/12/99--------- £ SI 9999@1=9999 £ IC 1/10000
2000-01-24288aNEW DIRECTOR APPOINTED
1999-12-24288bSECRETARY RESIGNED
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROADSE LONDON SE16 1AA
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1999-08-11288bSECRETARY RESIGNED
1999-08-11288aNEW SECRETARY APPOINTED
1998-08-04225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHENEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHENEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHENEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHENEX LIMITED

Intangible Assets
Patents
We have not found any records of CHENEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHENEX LIMITED
Trademarks
We have not found any records of CHENEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHENEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHENEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHENEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHENEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHENEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.