CHEMIGRAPHIC LIMITED

UNIT A2 THE FLEMING CENTRE, FLEMINGWAY, CRAWLEY  RH10 9NF
  • Active
  • Private Limited Company
  • Company No. 01045772
  • Last Updated: 01 Mar 2024

Company Profile

CHEMIGRAPHIC LIMITED was incorporated on Monday, March 13, 1972 as a Private Limited Company with registered address in CRAWLEY. CHEMIGRAPHIC LIMITED has the status: Active and it's listed in the following category: Manufacture of electricity distribution and control apparatus. This Private Limited Company has been operating for 52 years 11 months and 10 days.

Name CHEMIGRAPHIC LIMITED
Company number 01045772
Company type Private Limited Company
Incorporation date 13 Mar 1972
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT A2 THE FLEMING CENTRE
FLEMINGWAY
CRAWLEY
RH10 9NF
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Chemigraphic (Bidco) Limited 32 Gallowgate, NE1 4SN Dates: Wednesday, June 26, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Perkins Nationality: British Dates: Wednesday, April 6, 2016 - Monday, May 1, 2017
significant influence or control
significant influence or control as firm
Mr Dominic Riley Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, June 26, 2019
significant influence or control
Mr Alexander Francis Erickson Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, June 26, 2019
significant influence or control
Chemigraphic Mid-Co Limited The Fleming Centre, Flemingway, RH10 9NF Dates: Wednesday, April 6, 2016 - Wednesday, June 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-238 days left)
Latest accounts 30 September 2022
Next confirmation statement due 09 August 2016
Last confirmation statement dated 12 July 2015

Mortgages

Total of Mortgages 17
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 13

Previous Names

Name Change Date
CHEMIGRAPHIC LIMITED 13 Mar 1972