Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNR CHEMICAL TRADING LIMITED
Company Information for

PNR CHEMICAL TRADING LIMITED

SUITE 102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN,
Company Registration Number
04041277
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pnr Chemical Trading Ltd
PNR CHEMICAL TRADING LIMITED was founded on 2000-07-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pnr Chemical Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
PNR CHEMICAL TRADING LIMITED
 
Legal Registered Office
SUITE 102 LANGDALE HOUSE
11 MARSHALSEA ROAD
LONDON
ENGLAND
SE1 1EN
Other companies in SE1
 
Previous Names
HVT INTERNATIONAL TRADING LIMITED11/10/2000
Filing Information
Company Number 04041277
Company ID Number 04041277
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-04-20
Return next due 2018-05-04
Type of accounts MICRO
Last Datalog update: 2018-01-11 23:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNR CHEMICAL TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PNR CHEMICAL TRADING LIMITED

Current Directors
Officer Role Date Appointed
BERNARD CAMILLE
Company Secretary 2015-11-09
BRIDGEFIELD NOMINEES LIMITED
Director 2017-04-25
BERNARD MICHEL CAMILLE
Director 2015-11-09
GLEDSWOOD LIMITED
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAYENDREE RAMANJOOLOO
Company Secretary 2012-12-31 2015-11-09
MAYENDREE RAMANJOOLOO
Director 2012-12-31 2015-11-09
BERNARD CAMILLE
Company Secretary 2011-11-01 2012-12-31
BERNARD MICHEL CAMILLE
Director 2011-11-01 2012-12-31
BRIDGEFIELD SECRETARIES LIMITED
Company Secretary 2004-01-22 2011-11-01
BRIDGEFIELD NOMINEES LIMITED
Director 2004-01-22 2011-11-01
PAUL NEWMAN
Director 2011-02-15 2011-11-01
PAUL NEWMAN
Director 2009-08-01 2011-02-15
ROSABELLE JULIA R. FARIDA NOEL-BRADBURN
Director 2011-02-15 2011-02-15
ROSABELLE JULIA R. FARIDA NOEL-BRADBURN
Director 2011-02-15 2011-02-15
OPENWAY MANAGEMENT LIMITED
Company Secretary 2002-07-02 2004-01-22
FRANCOIS SCHWOB
Director 2000-10-11 2004-01-22
ANNE Z'GRAGGEN
Director 2000-10-11 2004-01-22
PREMIUM SECRETARIES LIMITED
Company Secretary 2000-07-26 2002-07-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-26 2000-07-26
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGEFIELD NOMINEES LIMITED ARELBI LIMITED Director 2017-09-01 CURRENT 2008-11-04 Active
BRIDGEFIELD NOMINEES LIMITED UNINEX TRADING LIMITED Director 2017-04-25 CURRENT 2014-02-20 Dissolved 2017-10-24
BRIDGEFIELD NOMINEES LIMITED REPTEX TEXTILE REPRESENTATION CONSULTANCY & TRADE LIMITED Director 2016-10-10 CURRENT 2004-06-01 Dissolved 2017-09-12
BRIDGEFIELD NOMINEES LIMITED MINTHEATH DEVELOPMENTS LIMITED Director 2012-11-16 CURRENT 2000-10-19 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED T.W.E. EQUIPMENTS LTD. Director 2012-11-13 CURRENT 1995-10-27 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED PHARMA BRIDGE CONSULTANCY LIMITED Director 2006-08-11 CURRENT 2002-05-23 Dissolved 2014-09-09
BRIDGEFIELD NOMINEES LIMITED KORWOOD CORPORATION LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active - Proposal to Strike off
BRIDGEFIELD NOMINEES LIMITED GLENORE LIMITED Director 2006-01-22 CURRENT 2006-01-22 Dissolved 2018-01-09
BRIDGEFIELD NOMINEES LIMITED IRWELL CONSULTANCY LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2017-09-19
BRIDGEFIELD NOMINEES LIMITED BURNHAM ASSOCIATES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2018-02-20
BRIDGEFIELD NOMINEES LIMITED KORTEX TRADING LIMITED Director 2005-06-01 CURRENT 2005-06-01 Active - Proposal to Strike off
BERNARD MICHEL CAMILLE BYRON SOLUTIONS LIMITED Director 2015-07-15 CURRENT 2008-09-17 Dissolved 2016-12-20
BERNARD MICHEL CAMILLE IRWELL CONSULTANCY LIMITED Director 2015-07-15 CURRENT 2005-10-24 Dissolved 2017-09-19
BERNARD MICHEL CAMILLE KORWOOD CORPORATION LIMITED Director 2015-07-15 CURRENT 2006-02-23 Active - Proposal to Strike off
BERNARD MICHEL CAMILLE BURNHAM ASSOCIATES LIMITED Director 2015-07-15 CURRENT 2005-10-24 Dissolved 2018-02-20
GLEDSWOOD LIMITED ARELBI LIMITED Director 2017-09-01 CURRENT 2008-11-04 Active
GLEDSWOOD LIMITED BURNHAM ASSOCIATES LIMITED Director 2017-05-01 CURRENT 2005-10-24 Dissolved 2018-02-20
GLEDSWOOD LIMITED UNINEX TRADING LIMITED Director 2017-04-25 CURRENT 2014-02-20 Dissolved 2017-10-24
GLEDSWOOD LIMITED KORWOOD CORPORATION LIMITED Director 2017-04-25 CURRENT 2006-02-23 Active - Proposal to Strike off
GLEDSWOOD LIMITED IRWELL CONSULTANCY LIMITED Director 2017-02-01 CURRENT 2005-10-24 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-26DS01Application to strike the company off the register
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP02CORPORATE DIRECTOR APPOINTED BRIDGEFIELD NOMINEES LIMITED
2017-04-25AP02CORPORATE DIRECTOR APPOINTED GLEDSWOOD LIMITED
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-06AD03Registers moved to registered inspection location of Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
2017-04-05AD02Register inspection address changed to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 122-126 Tooley Street London SE1 2TU
2015-11-09AP03Appointment of Mr Bernard Camille as company secretary on 2015-11-09
2015-11-09AP01DIRECTOR APPOINTED MR BERNARD CAMILLE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MAYENDREE RAMANJOOLOO
2015-11-09TM02Termination of appointment of Mayendree Ramanjooloo on 2015-11-09
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0125/07/15 ANNUAL RETURN FULL LIST
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2013-02-08AP03Appointment of Mrs. Mayendree Ramanjooloo as company secretary
2013-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD CAMILLE
2013-02-08AP01DIRECTOR APPOINTED MRS MAYENDREE RAMANJOOLOO
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CAMILLE
2012-07-25AR0125/07/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-03AP01DIRECTOR APPOINTED MR BERNARD CAMILLE
2011-11-03AP03SECRETARY APPOINTED MR BERNARD CAMILLE
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY BRIDGEFIELD SECRETARIES LIMITED
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGEFIELD NOMINEES LIMITED
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 6TH FLOOR YORK HOUSE EMPIRE WAY, WEMBLEY MIDDLESEX ENGLAND HA9 0QL UK
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-25AR0125/07/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN
2011-02-15AP01DIRECTOR APPOINTED MS. ROSABELLE NOEL-BRADBURN
2011-02-15AP01DIRECTOR APPOINTED MS. ROSABELLE NOEL-BRADBURN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2010-07-26AR0125/07/10 FULL LIST
2010-07-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 25/07/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 25/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NEWMAN / 25/07/2010
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-03288aDIRECTOR APPOINTED MR. PAUL NEWMAN
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 13/09/2008
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 13/09/2008
2008-09-15363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM GROUND FLOOR, YORK HOUSE EMPIRE WAY, WEMBLEY MIDDLESEX ENAGLAND HA9 0QL
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: GROUND FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL
2005-08-08363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON
2004-10-21363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31288bSECRETARY RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 5 BOURLET CLOSE LONDON W1W 7BL
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-08-05363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-26288bSECRETARY RESIGNED
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PNR CHEMICAL TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNR CHEMICAL TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNR CHEMICAL TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,649
Taxation Social Security Due Within One Year 2012-01-01 £ 2,649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNR CHEMICAL TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 512,936
Debtors 2012-01-01 £ 512,936
Shareholder Funds 2012-01-01 £ 510,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PNR CHEMICAL TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNR CHEMICAL TRADING LIMITED
Trademarks
We have not found any records of PNR CHEMICAL TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNR CHEMICAL TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PNR CHEMICAL TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PNR CHEMICAL TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNR CHEMICAL TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNR CHEMICAL TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.