Check the

CHELMER SITE INVESTIGATION LABORATORIES LIMITED

Company
CHELMER SITE INVESTIGATION LABORATORIES LIMITED (06745888)

CHELMER SITE INVESTIGATION LABORATORIES

Phone: +44 (0)1245 400 930
B rating

KEY FINANCES

Year
2015
Assets
£749.42k ▲ £402.64k (116.10 %)
Cash
£18.68k ▲ £5.74k (44.31 %)
Liabilities
£912.05k ▲ £381.46k (71.90 %)
Net Worth
£-162.62k ▼ £21.17k (-11.52 %)

REGISTRATION INFO

Company name
CHELMER SITE INVESTIGATION LABORATORIES LIMITED
Company number
06745888
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
11 Nov 2008
Home Country
United Kingdom

CONTACTS

Website
www.siteinvestigations.com
Phones
+44 (0)1245 400 930
+44 (0)2036 409 136
01245 400 930
02036 409 136
Registered Address
RECOVERY HOUSE 15-17 ROEBUCK ROAD,
HAINAULT BUSINESS PARK,
ILFORD,
ESSEX,
IG6 3TU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.
74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

18 Dec 2016
Accounts for a small company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Oct 2016
Amended accounts for a small company made up to 31 March 2015

CHARGES

29 September 2016
Status
Outstanding
Delivered
10 October 2016
Persons entitled
Aldermore Bank PLC
Description
No…

27 May 2014
Status
Outstanding
Delivered
27 May 2014
Persons entitled
Calverton Finance Limited
Description
To secure payment and performance as provided for in clause…

18 November 2013
Status
Outstanding
Delivered
23 November 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a unit 2 east hanningfield industrial estate…

2 August 2013
Status
Outstanding
Delivered
21 August 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

11 June 2009
Status
Satisfied on 26 September 2016
Delivered
12 June 2009
Persons entitled
Bibby Financial Services Limited (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHELMER SITE INVESTIGATION LABORATORIES LIMITED DIRECTORS

Paul John Edwards

  Acting PSC
Appointed
11 November 2008
Occupation
Co Director
Role
Director
Age
51
Nationality
British
Address
14 Willow Grove, South Woodham Ferrers, Essex, CM3 8RA
Country Of Residence
England
Name
EDWARDS, Paul John
Notified On
1 November 2016
Nature Of Control
Has significant influence or control

Brigette Yvonne Foxton

  Resigned
Appointed
11 November 2008
Resigned
15 March 2013
Role
Secretary
Address
13 St Michaels Drive, Roxwell, Essex, CM1 4NX
Name
FOXTON, Brigette Yvonne

Aderyn Hurworth

  Resigned
Appointed
11 November 2008
Resigned
11 November 2008
Occupation
Manager
Role
Director
Age
51
Nationality
British
Address
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN
Country Of Residence
United Kingdom
Name
HURWORTH, Aderyn

REVIEWS


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