ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chemtest Holdings Limited

Chemtest Holdings Limited is a dissolved company incorporated on 18 February 2008 with the registered office located in . Chemtest Holdings Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 31 January 2024 (1 year 8 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06506431
Private limited company
Age
17 years
Incorporated 18 February 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Mazars 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 9 Aug 2022 (3 years ago)
Previous address was
Telephone
01638606070
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Oct 1968
Secretary
Eurofins Environment Testing UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AQL Emc Limited
Michael Robert Watts is a mutual person.
Active
Needham Market Real Estate Limited
Michael Robert Watts is a mutual person.
Active
Product Perceptions Limited
Michael Robert Watts is a mutual person.
Active
Eurofins Genomics UK Limited
Michael Robert Watts is a mutual person.
Active
Mambo-Tox Limited
Michael Robert Watts is a mutual person.
Active
Sam Sensory And Consumer Research UK Limited
Michael Robert Watts is a mutual person.
Active
Eurofins Food Testing UK Limited
Michael Robert Watts is a mutual person.
Active
Eurofins NSC UK Limited
Michael Robert Watts is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£12.42M
Same as previous period
Total Liabilities
-£26K
Increased by £18K (+225%)
Net Assets
£12.4M
Decreased by £18K (-0%)
Debt Ratio (%)
0%
Increased by 0.14% (+225%)
Latest Activity
Dissolved After Liquidation
1 Year 8 Months Ago on 31 Jan 2024
Small Accounts Submitted
3 Years Ago on 31 Aug 2022
Declaration of Solvency
3 Years Ago on 9 Aug 2022
Registered Address Changed
3 Years Ago on 9 Aug 2022
Inspection Address Changed
3 Years Ago on 9 Aug 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Aug 2022
Frederic Chris Maurits Jean-Charles Dupont Resigned
3 Years Ago on 1 Jul 2022
Mr Michael Robert Watts Appointed
3 Years Ago on 23 Apr 2022
Alice Irene Mills Resigned
3 Years Ago on 23 Apr 2022
Sonia Miles Appointed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Chemtest Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 31 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 31 Oct 2023
Liquidators' statement of receipts and payments to 20 July 2023
Submitted on 5 Aug 2023
Accounts for a small company made up to 31 December 2021
Submitted on 31 Aug 2022
Resolutions
Submitted on 9 Aug 2022
Appointment of a voluntary liquidator
Submitted on 9 Aug 2022
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
Submitted on 9 Aug 2022
Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to C/O Mazars 1st Floor Two Chamberlain Square Birmingham B3 3AX on 9 August 2022
Submitted on 9 Aug 2022
Declaration of solvency
Submitted on 9 Aug 2022
Termination of appointment of Frederic Chris Maurits Jean-Charles Dupont as a director on 1 July 2022
Submitted on 1 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year