Chemlink Specialities Limited MANCHESTER


Chemlink Specialities started in year 1994 as Private Limited Company with registration number 02937558. The Chemlink Specialities company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at Peter Minister House 26 - 30 Station Road. Postal code: M41 9JQ.

The firm has 2 directors, namely Jens P., Jack M.. Of them, Jack M. has been with the company the longest, being appointed on 5 October 2015 and Jens P. has been with the company for the least time - from 1 September 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Timothy W. who worked with the the firm until 22 February 2019.

Chemlink Specialities Limited Address / Contact

Office Address Peter Minister House 26 - 30 Station Road
Office Address2 Urmston
Town Manchester
Post code M41 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937558
Date of Incorporation Fri, 10th Jun 1994
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jens P.

Position: Director

Appointed: 01 September 2019

Jack M.

Position: Director

Appointed: 05 October 2015

Kim M.

Position: Director

Appointed: 20 October 2015

Resigned: 22 February 2019

Mark K.

Position: Director

Appointed: 06 April 2003

Resigned: 30 September 2016

Timothy W.

Position: Secretary

Appointed: 10 June 1994

Resigned: 22 February 2019

Peter M.

Position: Director

Appointed: 10 June 1994

Resigned: 18 September 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Thorsten H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Syntana International Gmbh that entered Mülheim An Der Ruhr, Germany as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kim M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Thorsten H.

Notified on 22 February 2019
Nature of control: significiant influence or control

Syntana International Gmbh

1 Xantener Str, Mülheim An Der Ruhr, 45479, Germany

Legal authority German
Legal form Limited Company
Country registered Germany
Place registered Amtsgerichts Duisburg
Registration number Hrb 27989
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kim M.

Notified on 1 June 2017
Ceased on 22 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand259 746175 62674 055
Current Assets4 511 8114 920 5974 983 334
Debtors2 769 6313 522 2093 675 994
Net Assets Liabilities1 409 7951 917 8141 543 790
Other Debtors8 7211 009 34875 221
Property Plant Equipment59 96236 40428 511
Total Inventories1 482 4341 222 7621 233 285
Other
Amount Specific Advance Or Credit Directors61 062215 362499 382
Amount Specific Advance Or Credit Made In Period Directors26 180215 362284 020
Amount Specific Advance Or Credit Repaid In Period Directors 37 759 
Accumulated Depreciation Impairment Property Plant Equipment69 01085 11885 545
Average Number Employees During Period252526
Bank Borrowings3 690  
Bank Borrowings Overdrafts3 690  
Creditors4253 037 4873 468 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 9989 210
Disposals Property Plant Equipment 7 76212 129
Finance Lease Liabilities Present Value Total425426 
Increase From Depreciation Charge For Year Property Plant Equipment 26 0558 928
Net Current Assets Liabilities1 352 4581 883 1101 515 279
Other Creditors1 301 746841 6031 579 652
Other Taxation Social Security Payable245 290274 863 
Property Plant Equipment Gross Cost85 546270 130261 955
Provisions For Liabilities Balance Sheet Subtotal2 2001 700 
Taxation Social Security Payable 274 863151 140
Total Additions Including From Business Combinations Property Plant Equipment 5 2613 954
Total Assets Less Current Liabilities1 412 4201 919 5141 543 790
Total Borrowings1 286 2721 313 6271 548 612
Trade Creditors Trade Payables1 592 5171 920 5951 737 263
Trade Debtors Trade Receivables2 199 7012 512 8612 491 007

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, June 2023
Free Download (29 pages)

Company search

Advertisements