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

CHEMPROD LIMITED

The Corner House, 2 High Street, Aylesford, KENT, ME20 7BG,
Company Registration Number
03858267
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chemprod Ltd
CHEMPROD LIMITED was founded on 1999-10-13 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Chemprod Limited is a Private Limited Company registered in ENGLAND 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
CHEMPROD LIMITED
 
Legal Registered Office
The Corner House
2 High Street
Aylesford
KENT
ME20 7BG
Other companies in W1S
 
Filing Information
Company Number 03858267
Company ID Number 03858267
Date formed 1999-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929536880  
Last Datalog update: 2023-04-05 12:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMPROD 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 CHEMPROD LIMITED
The following companies were found which have the same name as CHEMPROD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMPROD LIMITED Dissolved Company formed on the 1966-05-21
CHEMPROD LIMITED 48 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 1995-04-07
CHEMPROD NOMINEES PROPRIETARY LIMITED Active Company formed on the 1973-12-13
CHEMPRODUCTION LTD 60 WINDSOR AVENUE DALTON HOUSE DALTON HOUSE LONDON SW19 2RR Dissolved Company formed on the 2011-06-06
CHEMPRODUCTS, LLC 18500 SW TETON AVE TUALATIN OR 97062 Active Company formed on the 2011-06-24

Company Officers of CHEMPROD LIMITED

Current Directors
Officer Role Date Appointed
KHATCHATOUR KIRAKOSSAIN
Director 2000-03-28
JACQUES HUBERT ANTOINE MEYS
Director 1999-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2018-05-14
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2002-01-31 2010-01-04
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1999-10-13 2002-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-10-13 1999-10-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-10-13 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 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
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM The Corner House High Street Aylesford ME20 7BG England
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-09DISS40Compulsory strike-off action has been discontinued
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04CH01Director's details changed for Mr Jacques Hubert Antoine Meys on 2019-02-04
2018-12-06PSC04Change of details for Khatchatour Kirakossain as a person with significant control on 2016-04-06
2018-12-06CH01Director's details changed for Khatchatour Kirakossain on 2018-12-06
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP04Appointment of Parfigroup Uk Limited as company secretary on 2018-08-15
2018-05-14TM02Termination of appointment of Perrys Secretaries Limited on 2018-05-14
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 1st Floor 12 Old Bond Street London W1S 4PW
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-23AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-16AR0113/10/12 ANNUAL RETURN FULL LIST
2011-10-27AR0113/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-22AR0113/10/10 FULL LIST
2010-03-05AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-12-14AR0113/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES HUBERT ANTOINE MEYS / 13/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KHATCHATOUR KIRAKOSSAIN / 13/10/2009
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERRYS CHARTERED ACCOUNTANTS / 13/10/2009
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2008-11-21363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 12 OLD BOND STREET LONDON W1S 4PW
2005-11-10363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-02-15288bSECRETARY RESIGNED
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2001-12-12363aRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-07-19244DELIVERY EXT'D 3 MTH 31/12/00
2000-11-16363aRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-10225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-06-27288aNEW DIRECTOR APPOINTED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-12-1488(2)RAD 13/10/99--------- £ SI 1@1=1 £ IC 1/2
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHEMPROD 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 CHEMPROD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL PLEDGE AGREEMENT 2006-12-29 Outstanding HVB BANK LATVIA AS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHEMPROD LIMITED

Intangible Assets
Patents
We have not found any records of CHEMPROD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMPROD LIMITED
Trademarks
We have not found any records of CHEMPROD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMPROD 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 CHEMPROD 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 CHEMPROD 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 CHEMPROD 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 CHEMPROD 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.