Check the

CHEMSOFT LIMITED

Company
CHEMSOFT LIMITED (04340709)

CHEMSOFT

Phone: +44 (0)1244 329 660
A⁺ rating

ABOUT CHEMSOFT LIMITED

ChemSoft EH&S is an advanced software solution system which provides the functionality to enable users to create Safety Data Sheets (SDSs) Material Safety Data Sheets (MSDSs), Classification, Labels and Transport Documentation in compliance with National and International Legislation.

Any organisation that has a requirement to produce supply or hazard documentation will benefit from the use of the Chemsoft EH&S system. ChemSoft EH&S is a market leader because it:

Helps cut costs

Provides piece of mind

Reduces duplication of data entry, improving employee productivity and maintaining data integrity

Provides ongoing support and maintenance to keep the system in line with the latest regulations

Provides high quality regulatory and system support

Safety Data Sheets produced using the ChemSoft EH&S software comply with Regulation 2015/830 which became legislation in force on 1 June 2015.

ChemSoft Classification modules provide accurate classification of substances and mixtures using the EU and GHS Classification systems.

In addition to our market leading EU compliance software ChemSoft EH&S offers software modules to provide fully compliant MSDS’s for the United States.

For more information on how your company can achieve truly global compliance with the ChemSoft EH&S Software please call

KEY FINANCES

Year
2017
Assets
£316.65k ▼ £-4.58k (-1.43 %)
Cash
£135.36k ▼ £-28.58k (-17.43 %)
Liabilities
£90.94k ▲ £24.25k (36.36 %)
Net Worth
£225.71k ▼ £-28.83k (-11.33 %)

REGISTRATION INFO

Company name
CHEMSOFT LIMITED
Company number
04340709
VAT
GB793003930
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
chemsoft.co.uk
Phones
+44 (0)1244 329 660
01244 329 660
+44 (0)1244 329 661
01244 329 661
Registered Address
THE CROFT,
MANNINGS LANE SOUTH,
CHESTER,
CHESHIRE,
CH2 3RT

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Sep 2016
Change of accounting reference date

See Also


Last update 2018

CHEMSOFT LIMITED DIRECTORS

Clare Elizabeth Reynolds

  Acting PSC
Appointed
18 December 2001
Occupation
Sales Manager
Role
Director
Age
51
Nationality
British
Address
The Croft, Mannings Lane South, Chester, Cheshire, England, CH2 3RT
Country Of Residence
United Kingdom
Name
REYNOLDS, Clare Elizabeth
Notified On
1 December 2016
Nature Of Control
Ownership of shares – 75% or more

Naomi Murray

  Resigned
Appointed
31 August 2005
Resigned
14 July 2006
Role
Secretary
Address
38 Wardle Court, 14 Wardle Road, Sale, Cheshire, M33 3LY
Name
MURRAY, Naomi

Ian David Parkinson

  Resigned
Appointed
07 January 2005
Resigned
31 August 2005
Role
Secretary
Address
Westfield House, 15 Westfield Road, Maidenhead, Berkshire, SL6 5AU
Name
PARKINSON, Ian David

Pauline Marion Simpson

  Resigned
Appointed
18 December 2001
Resigned
05 January 2005
Role
Secretary
Address
72 Matthews Green Road, Wokingham, Berkshire, RG41 1JU
Name
SIMPSON, Pauline Marion

GROVE HOUSE SECRETARIES LTD

  Resigned
Appointed
14 July 2006
Resigned
15 January 2010
Role
Secretary
Address
61 King Street, Wrexham, Clwyd, Great Britain, LL11 1HR
Name
GROVE HOUSE SECRETARIES LTD

HCS SECRETARIAL LIMITED

  Resigned
Appointed
14 December 2001
Resigned
18 December 2001
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Andrew Stuart Halse

  Resigned
Appointed
10 January 2005
Resigned
31 August 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Pine Drive, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX
Country Of Residence
United Kingdom
Name
HALSE, Andrew Stuart

Ian David Parkinson

  Resigned
Appointed
07 January 2005
Resigned
31 August 2005
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Westfield House, 15 Westfield Road, Maidenhead, Berkshire, SL6 5AU
Name
PARKINSON, Ian David

Pauline Marion Simpson

  Resigned
Appointed
18 December 2001
Resigned
05 January 2005
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
72 Matthews Green Road, Wokingham, Berkshire, RG41 1JU
Name
SIMPSON, Pauline Marion

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
14 December 2001
Resigned
18 December 2001
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.