ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chemence Graphics UK Limited

Chemence Graphics UK Limited is a liquidation company incorporated on 10 January 1978 with the registered office located in Northampton, Northamptonshire. Chemence Graphics UK Limited was registered 47 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
01347359
Private limited company
Age
47 years
Incorporated 10 January 1978
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 2061 days
Dated 7 January 2019 (6 years ago)
Next confirmation dated 7 January 2020
Was due on 21 January 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2174 days
For period 1 Jan31 Dec 2017 (12 months)
Accounts type is Group
Next accounts for period 31 December 2018
Was due on 30 September 2019 (5 years ago)
Contact
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Irish • Lives in England • Born in Aug 1969
Director • Irish • Lives in United States • Born in Sep 1950
Director • Executive Director • British • Lives in England • Born in Feb 1963
Clast Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chemence Graphics Pollington Limited
Nigel David Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£10.6K
Decreased by £4.87K (-31%)
Turnover
£7.17M
Decreased by £125.62K (-2%)
Employees
95
Increased by 5 (+6%)
Total Assets
£6.07M
Decreased by £20.15K (-0%)
Total Liabilities
-£4.89M
Increased by £189.1K (+4%)
Net Assets
£1.18M
Decreased by £209.24K (-15%)
Debt Ratio (%)
81%
Increased by 3.37% (+4%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
4 Years Ago on 15 Oct 2020
Moved to Voluntary Liquidation
5 Years Ago on 5 Sep 2020
Registered Address Changed
5 Years Ago on 30 Nov 2019
Administrator Appointed
5 Years Ago on 6 Nov 2019
Confirmation Submitted
6 Years Ago on 7 Jan 2019
Clast Trading Limited (PSC) Appointed
6 Years Ago on 31 Dec 2018
Group Accounts Submitted
6 Years Ago on 3 Oct 2018
Compulsory Strike-Off Discontinued
6 Years Ago on 22 Sep 2018
Get Credit Report
Discover Chemence Graphics UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 September 2024
Submitted on 9 Nov 2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 26 June 2024
Submitted on 26 Jun 2024
Liquidators' statement of receipts and payments to 4 September 2023
Submitted on 9 Nov 2023
Liquidators' statement of receipts and payments to 4 September 2022
Submitted on 10 Nov 2022
Liquidators' statement of receipts and payments to 4 September 2021
Submitted on 22 Oct 2021
Appointment of a voluntary liquidator
Submitted on 15 Oct 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 5 Sep 2020
Administrator's progress report
Submitted on 5 Sep 2020
Administrator's progress report
Submitted on 2 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year