Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chemical & Technical Services Limited
Chemical & Technical Services Limited is a dissolved company incorporated on 19 May 1967 with the registered office located in Nottingham, Nottinghamshire. Chemical & Technical Services Limited was registered 58 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 June 2022
(3 years ago)
Was
55 years old
at the time of dissolution
Following
liquidation
Company No
00906493
Private limited company
Age
58 years
Incorporated
19 May 1967
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chemical & Technical Services Limited
Contact
Update Details
Address
14 Derby Road
Stapleford
Nottingham
NG9 7AA
Same address for the past
9 years
Companies in NG9 7AA
Telephone
Unreported
Email
Available in Endole App
Website
Ctsgroup.uk.com
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
-
Mr Benjamin Roy Tomprefa
Secretary • Director • British • Lives in England • Born in Oct 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SRBT Limited
Benjamin Roy Tomprefa is a mutual person.
Active
Absolute Contract Control Limited
Benjamin Roy Tomprefa is a mutual person.
Active
Amalgamated Cleaning Company Limited
Benjamin Roy Tomprefa is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£115.59K
Decreased by £327.45K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£723.54K
Decreased by £392.23K (-35%)
Total Liabilities
-£842.33K
Decreased by £267.54K (-24%)
Net Assets
-£118.79K
Decreased by £124.7K (-2109%)
Debt Ratio (%)
116%
Increased by 16.95% (+17%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 24 Jun 2022
Stephen Rynberk Resigned
4 Years Ago on 27 May 2021
Registered Address Changed
9 Years Ago on 17 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 16 Mar 2016
Accounting Period Shortened
9 Years Ago on 21 Dec 2015
Confirmation Submitted
10 Years Ago on 26 Oct 2015
Small Accounts Submitted
10 Years Ago on 23 Dec 2014
Confirmation Submitted
11 Years Ago on 19 Aug 2014
Lindsay Tomprefa Resigned
11 Years Ago on 2 Jan 2014
Lindsay Tomprefa Resigned
11 Years Ago on 24 Dec 2013
Get Alerts
Get Credit Report
Discover Chemical & Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jun 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Mar 2022
Termination of appointment of Stephen Rynberk as a director on 27 May 2021
Submitted on 14 Jun 2021
Liquidators' statement of receipts and payments to 2 March 2021
Submitted on 30 Apr 2021
Liquidators' statement of receipts and payments to 2 March 2020
Submitted on 24 Apr 2020
Liquidators' statement of receipts and payments to 2 March 2019
Submitted on 9 May 2019
Liquidators' statement of receipts and payments to 2 March 2018
Submitted on 1 May 2018
Liquidators' statement of receipts and payments to 2 March 2017
Submitted on 27 Mar 2017
Registered office address changed from 22 Balfour Road Bootle Liverpool L20 4NZ to 14 Derby Road Stapleford Nottingham NG9 7AA on 17 March 2016
Submitted on 17 Mar 2016
Statement of affairs with form 4.19
Submitted on 16 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs