FORCECHEM LIMITED
58 ACACIA ROAD, SUITE 18, LONDON  NW8 6AG- Active
- Private Limited Company
- Company No. 04316331
- Last Updated: 01 Mar 2024
Company Profile
FORCECHEM LIMITED was incorporated on Monday, November 5, 2001 as a Private Limited Company with registered address in LONDON. FORCECHEM LIMITED has the status: Active and it's listed in the following category: Manufacture of other chemical products n.e.c.. This Private Limited Company has been operating for 23 years 3 months and 18 days.
Name | FORCECHEM LIMITED |
---|---|
Company number | 04316331 |
Company type | Private Limited Company |
Incorporation date | 05 Nov 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
58 ACACIA ROAD SUITE 18 LONDON NW8 6AG |
---|---|
Country Of Origin | ENGLAND |
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 |
---|---|
Cerigo Additives Private Limited Free Press Journal Marg |
Dates: Thursday, January 4, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Ms Kalpana Shah Nationality: British |
Dates: Saturday, April 1, 2023 - Thursday, January 4, 2024
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr Farid Rashid Gulmohamed Nationality: British |
Dates: Monday, September 2, 2019 - Friday, March 31, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mr Sanjay Kantilal Gadhvi Nationality: British |
Dates: Monday, September 2, 2019 - Thursday, January 4, 2024
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Lopa Chinai Nationality: Indian |
Dates: Wednesday, September 5, 2018 - Monday, September 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Miheer Chinai Nationality: Indian |
Dates: Sunday, July 3, 2016 - Wednesday, September 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 31 July 2016 |
Last confirmation statement dated | 03 July 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
FORCECHEM LIMITED | 05 Nov 2001 |
NOVACEL EUROPE LIMITED | 18 Oct 2005 |
FORCE CHEMICALS (EUROPE) LTD | 26 Jan 2016 |