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 FINANCE
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
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- CHEMSOFT LIMITED
- Company number
- 04340709
- VAT
- GB793003930
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Dec 2001
Age - 24 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
- 52
- 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
- 59
- 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
- 63
- 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
- 76
- 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.