Company Information for CHEMANGLIA LIMITED
MILLERS CLOSE, FAKENHAM INDUSTRIAL ESTATE, FAKENHAM, NORFOLK, NR21 8NW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CHEMANGLIA LIMITED | ||
Legal Registered Office | ||
MILLERS CLOSE FAKENHAM INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW Other companies in NR21 | ||
Trading Names/Associated Names | ||
|
Company Number | 07140281 | |
---|---|---|
Company ID Number | 07140281 | |
Date formed | 2010-01-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 25/09/2025 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB983506788 |
Last Datalog update: | 2024-10-05 17:50:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA BURKILL |
||
THOMAS ADRIAN BURKILL |
||
PAUL STEPHEN HARRINGTON |
||
NIGEL PETER HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL IAN TRAPNELL |
Director | ||
PAUL RICHARD HENDRY-SMITH |
Director | ||
HENRY IVOR SMITH |
Director | ||
DAVID JOHN JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPLE SOLUTIONS (CHEMICALS) LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
SUPERFORMULA HOLDINGS LIMITED | Director | 2015-07-02 | CURRENT | 2015-06-17 | Active | |
SIMPLE SOLUTIONS (CHEMICALS) LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
SUPERFORMULA HOLDINGS LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/03/24 FROM 00 Millers Close Fakenham Industrial Estate Fakenham Norfolk NR21 8NW | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
Change of details for Superformula Limited as a person with significant control on 2020-07-22 | ||
Change of details for Superformula Limited as a person with significant control on 2020-07-22 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071402810006 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
AP01 | DIRECTOR APPOINTED MR BEN PETER KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID BURKILL | |
SH01 | 17/03/20 STATEMENT OF CAPITAL GBP 26316 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOLMES | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID POLLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN TRAPNELL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL IAN TRAPNELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071402810006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY-SMITH | |
AP01 | DIRECTOR APPOINTED THOMAS ADRIAN BURKILL | |
AP01 | DIRECTOR APPOINTED NIGEL PETER HOLMES | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN HARRINGTON | |
AP01 | DIRECTOR APPOINTED MRS TERESA BURKILL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON | |
AR01 | 29/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 25000 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM MILLERS CLOSE FAKENHAM INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY IVOR SMITH / 29/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JOHNSON / 29/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD HENDRY-SMITH / 29/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM THE LIGHT AIRCRAFT FIELD THURSFORD ROAD LITTLE SNORING FAKENHAM NORFOLK NR21 0JL UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 567,376 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 726,557 |
Provisions For Liabilities Charges | 2012-01-01 | £ 31,041 |
Creditors and other liabilities
|
|
|
|
|
|
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 CHEMANGLIA LIMITED
Called Up Share Capital | 2012-01-01 | £ 25,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,752 |
Current Assets | 2012-01-01 | £ 651,787 |
Debtors | 2012-01-01 | £ 323,889 |
Fixed Assets | 2012-01-01 | £ 890,628 |
Secured Debts | 2012-01-01 | £ 567,376 |
Shareholder Funds | 2012-01-01 | £ 217,441 |
Stocks Inventory | 2012-01-01 | £ 320,146 |
Tangible Fixed Assets | 2012-01-01 | £ 890,628 |
Debtors and other cash assets
CHEMANGLIA LIMITED owns 1 domain names.
superformula.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
King's Lynn & West Norfolk Borough Council | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
|
King's Lynn & West Norfolk Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29224200 | Glutamic acid and its salts | ||
![]() | 29224200 | Glutamic acid and its salts | ||
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 85087000 | Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s. | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |