Check the

CHEMIDOSE LIMITED

Company
CHEMIDOSE LIMITED (04869206)

CHEMIDOSE

Phone: 01795 425 169
B⁺ rating

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

Company name
CHEMIDOSE LIMITED
Company number
04869206
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 2003
Age - 21 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
61
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
62
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.