CHEM RESIST HOLDINGS LIMITED

  • Company statusactive
  • Company No06509898
  • Age17 years 5 months Incorporated 20 February 2008
  • Officers7

Address

Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3SX

CHEM RESIST HOLDINGS LIMITED is an active company incorporated on 20 February 2008 and based in Dewsbury, West Yorkshire. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 07 Apr 2025

Confirmation Statement With No Updates

5 Months Ago on 21 Feb 2025

Accounts With Accounts Type Audit Exemption Subsiduary

7 Months Ago on 28 Dec 2024

Legacy

7 Months Ago on 28 Dec 2024

Legacy

7 Months Ago on 28 Dec 2024

Legacy

7 Months Ago on 28 Dec 2024

Confirmation Statement With Updates

1 Year Ago on 19 Mar 2024

Resolution

1 Year Ago on 17 Dec 2023

Memorandum Articles

1 Year Ago on 17 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 07 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 07 Dec 2023

Notification Of A Person With Significant Control

1 Year Ago on 07 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Resolution

1 Year Ago on 05 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 01 Dec 2023

Capital Allotment Shares

1 Year Ago on 22 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 20 Sep 2023

Mortgage Satisfy Charge Full

1 Year Ago on 09 Aug 2023

Change Person Director Company With Change Date

1 Year Ago on 03 Aug 2023

Change Person Director Company With Change Date

1 Year Ago on 03 Aug 2023

Change Person Secretary Company With Change Date

1 Year Ago on 03 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Mar 2023

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HEWITT, Odellesecretary 09 Apr 2008
DALLAS, Allan Williamdirector Aug 196123 Nov 2023
HEWITT, Odelledirector Nov 197509 Apr 2008
HEWITT, Simon Christopherdirector Nov 196809 Apr 2008
MACGREGOR, Iain Rossdirector Jan 198223 Nov 2023
MATHERS, Martin Jamesdirector Jul 197323 Nov 2023
MORTON, Connordirector Mar 199023 Nov 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ross-Shire Engineering Limited 23 Nov 2023
Mr Simon Christopher Hewitt Nov 196817 Feb 2017
Mrs Odelle Hewitt Nov 197517 Feb 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.