You are here: bizstats.co.uk > a-z index > K list > KH list

Khimsyntez Chemical Industries (UK) Co. Limited LONDON


Founded in 1999, Khimsyntez Chemical Industries (UK), classified under reg no. 03739582 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Hanri L., Yusuf R. and Jean L. and others. Of them, Jean L., John H. have been with the company the longest, being appointed on 1 July 2010 and Hanri L. and Yusuf R. have been with the company for the least time - from 20 October 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alex M. who worked with the the firm until 20 October 2016.

Khimsyntez Chemical Industries (UK) Co. Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739582
Date of Incorporation Wed, 24th Mar 1999
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Hanri L.

Position: Director

Appointed: 20 October 2016

Yusuf R.

Position: Director

Appointed: 20 October 2016

Jean L.

Position: Director

Appointed: 01 July 2010

John H.

Position: Director

Appointed: 01 July 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

Alex M.

Position: Secretary

Appointed: 24 March 1999

Resigned: 20 October 2016

Roberto B.

Position: Director

Appointed: 24 March 1999

Resigned: 20 October 2016

Alex M.

Position: Director

Appointed: 24 March 1999

Resigned: 20 October 2016

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 24 March 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Hanri L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Yusuf R. This PSC owns 25-50% shares and has 25-50% voting rights.

Hanri L.

Notified on 18 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Yusuf R.

Notified on 18 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 80716 9943 655 14 7933 058
Current Assets638 884654 9341 579 074713 183751 526772 239
Debtors614 077637 9401 575 419713 183736 733769 181
Net Assets Liabilities 646 303669 615704 905  
Other Debtors614 077637 9401 575 419713 183736 733 
Other
Average Number Employees During Period  4444
Bank Borrowings Overdrafts1 13121903 991   
Corporation Tax Payable9 7345 1105 4688 2788 8586 093
Creditors14 3658 6315 4688 2788 8586 093
Net Current Assets Liabilities624 519646 3031 573 606704 905742 668766 146
Other Creditors3 5003 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search