ABOUT CHEMIDOSE LIMITED
System Design, Manufacture, Installation & Commissioning
Chemidose Limited is able to provide assistance with your chemical dosing needs.
Whether it is liquid dosing or gas dosing, drinking water treatment or process water conditioning, we can help with any stage of deployment from design through to installation and commissioning. Although we have our own products, we are also happy to install other manufacturer’s if preferred.
KEY FINANCES
Year
2016
Assets
£243.96k
▲ £46.89k (23.79 %)
Cash
£0.22k
▲ £0.2k (1,182.35 %)
Liabilities
£258.4k
▲ £32.35k (14.31 %)
Net Worth
£-14.45k
▼ £14.54k (-50.15 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swale
- Company name
- CHEMIDOSE LIMITED
- Company number
- 04869206
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- chemidose.co.uk
- Phones
-
01795 425 169
- Registered Address
- THAMES HOUSE,
ROMAN SQUARE,,
SITTINGBOURNE,,
KENT.,
ME10 4BJ
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Sep 2016
- Confirmation statement made on 18 August 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 03 Sep 2015
- Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 20
CHARGES
-
23 August 2013
- Status
- Outstanding
- Delivered
- 28 August 2013
-
Persons entitled
- Bibby Financial Services Limited (As Security Trustee)
- Description
- Notification of addition to or amendment of charge…
-
10 October 2006
- Status
- Outstanding
- Delivered
- 18 October 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CHEMIDOSE LIMITED DIRECTORS
Gordon Charles Thompson
Acting
- Appointed
- 10 May 2006
- Role
- Secretary
- Nationality
- British
- Address
- 154 Minster Road, Minster, Sheerness, Kent, ME12 3LJ
- Name
- THOMPSON, Gordon Charles
Glyn Stephen Parker
Acting
PSC
- Appointed
- 09 May 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 54 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AD
- Country Of Residence
- England
- Name
- PARKER, Glyn Stephen
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Gordon Charles Thompson
Acting
PSC
- Appointed
- 20 August 2003
- Occupation
- Sales Manager
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 154 Minster Road, Minster, Sheerness, Kent, ME12 3LJ
- Country Of Residence
- England
- Name
- THOMPSON, Gordon Charles
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony Roger Harnden
Resigned
- Appointed
- 20 August 2003
- Resigned
- 10 May 2006
- Role
- Secretary
- Address
- 2 Parish Road, Minster, Sheerness, Kent, ME12 3NQ
- Name
- HARNDEN, Anthony Roger
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 18 August 2003
- Resigned
- 19 August 2003
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 18 August 2003
- Resigned
- 19 August 2003
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.