Company NameChemsafe Limited
DirectorNeil Paul Francois Smith
Company StatusActive
Company Number05353415
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Paul Francois Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shavington Avenue
Chester
Cheshire
CH2 3RD
Wales
Secretary NameMrs Ginette Janine Paule Smith
NationalityFrench
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbank Farm
Shotwick
Cheshire
CH1 6HU
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSt Andrews Business Centre Queens Lane
Bromfield Industrial Estate
Mold
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Paul Francois Smith
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
22 November 2023Registered office address changed from 20 Shavington Avenue Hoole Chester Cheshire CH2 3rd to St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 22 November 2023 (1 page)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
13 May 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 April 2015Termination of appointment of Ginette Janine Paule Smith as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Ginette Janine Paule Smith as a secretary on 20 April 2015 (1 page)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Neil Paul Francois Smith on 4 February 2010 (2 pages)
27 March 2010Director's details changed for Neil Paul Francois Smith on 4 February 2010 (2 pages)
27 March 2010Director's details changed for Neil Paul Francois Smith on 4 February 2010 (2 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 April 2008Return made up to 04/02/08; full list of members (3 pages)
2 April 2008Return made up to 04/02/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from 20 shavington avenue hoole chester cheshire CH2 3RD uk (1 page)
1 April 2008Registered office changed on 01/04/2008 from morris & co, 1 heritage court, lower bridge street, chester cheshire CH1 1RD (1 page)
1 April 2008Registered office changed on 01/04/2008 from morris & co, 1 heritage court, lower bridge street, chester cheshire CH1 1RD (1 page)
1 April 2008Registered office changed on 01/04/2008 from 20 shavington avenue hoole chester cheshire CH2 3RD uk (1 page)
12 June 2007Registered office changed on 12/06/07 from: 1HERITAGE court lower bridge street, chester CH1 1RD (1 page)
12 June 2007Return made up to 04/02/07; full list of members (2 pages)
12 June 2007Return made up to 04/02/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 1HERITAGE court lower bridge street, chester CH1 1RD (1 page)
15 December 2006Accounts for a dormant company made up to 27 February 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 27 February 2006 (1 page)
4 July 2006Return made up to 04/02/06; full list of members (6 pages)
4 July 2006Return made up to 04/02/06; full list of members (6 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
4 February 2005Incorporation (15 pages)
4 February 2005Incorporation (15 pages)