ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alchimica Building Chemicals Ltd

Alchimica Building Chemicals Ltd is an active company incorporated on 8 May 2014 with the registered office located in Swansea, West Glamorgan. Alchimica Building Chemicals Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09029190
Private limited company
Age
11 years
Incorporated 8 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Mha House Charter Court
Phoenix Way, Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Address changed on 13 Dec 2023 (1 year 11 months ago)
Previous address was 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG
Telephone
01437563294
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in May 1969
Director • Welsh • Lives in Wales • Born in Nov 1970
Director • British • Lives in Wales • Born in Jan 2001
Director • British • Lives in Wales • Born in Mar 1999
Mrs Simone Morgan
PSC • British • Lives in UK • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asphalto Limited
Rhys James Morgan is a mutual person.
Active
Impervious Waterproofing Ltd
Simone Pearce is a mutual person.
Active
Ashleigh House Property Management Limited
Simone Pearce is a mutual person.
Active
Preseli Lodges Ltd
Simone Pearce is a mutual person.
Dissolved
Brands
Alchimica Building Chemicals
Alchimica Building Chemicals is a manufacturer specializing in polyurethane liquid waterproofing membranes and sealant technologies for the construction industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£69.23K
Decreased by £39.1K (-36%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£1.3M
Increased by £9.93K (+1%)
Total Liabilities
-£698.09K
Increased by £47.78K (+7%)
Net Assets
£598.22K
Decreased by £37.85K (-6%)
Debt Ratio (%)
54%
Increased by 3.3% (+7%)
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
Full Accounts Submitted
5 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Mrs Simone Pearce Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Mr Owen Anthony Morgan Details Changed
1 Year 11 Months Ago on 13 Dec 2023
Mr Rhys James Morgan Details Changed
1 Year 11 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Get Credit Report
Discover Alchimica Building Chemicals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 May 2025 with updates
Submitted on 30 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 21 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 29 Jan 2025
Registration of a charge with Charles court order to extend. Charge code 090291900006, created on 12 January 2021
Submitted on 22 Jan 2025
Confirmation statement made on 8 May 2024 with updates
Submitted on 31 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 23 May 2024
Second filing for the appointment of Mr Rhys James Morgan as a director
Submitted on 12 Mar 2024
Director's details changed for Mrs Simone Pearce on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 13 December 2023
Submitted on 13 Dec 2023
Director's details changed for Mr Rhys James Morgan on 13 December 2023
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year