App-chem Limited AMESBURY


Founded in 1981, App-chem, classified under reg no. 01576226 is an active company. Currently registered at Lovibond House SP4 7GR, Amesbury the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Mat H., Sally P.. Of them, Mat H., Sally P. have been with the company the longest, being appointed on 22 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

App-chem Limited Address / Contact

Office Address Lovibond House
Office Address2 Sun Rise Way
Town Amesbury
Post code SP4 7GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576226
Date of Incorporation Fri, 24th Jul 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 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 Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Mat H.

Position: Director

Appointed: 22 March 2023

Sally P.

Position: Director

Appointed: 22 March 2023

Paul B.

Position: Director

Appointed: 27 April 2017

Resigned: 17 February 2023

Graham B.

Position: Secretary

Appointed: 25 May 2011

Resigned: 31 May 2017

Marke R.

Position: Director

Appointed: 25 May 2011

Resigned: 22 March 2023

Christopher C.

Position: Director

Appointed: 25 May 2011

Resigned: 30 September 2018

Catherine B.

Position: Secretary

Appointed: 11 November 2008

Resigned: 25 May 2011

James B.

Position: Director

Appointed: 06 November 2006

Resigned: 25 May 2011

Louis A.

Position: Director

Appointed: 19 April 2006

Resigned: 08 June 2006

Susan B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 01 July 2008

Alex S.

Position: Secretary

Appointed: 22 February 2006

Resigned: 20 March 2006

John D.

Position: Director

Appointed: 27 October 2004

Resigned: 18 April 2006

Graham A.

Position: Secretary

Appointed: 30 April 2003

Resigned: 22 February 2006

Philip T.

Position: Director

Appointed: 07 January 2003

Resigned: 21 March 2006

Graham A.

Position: Director

Appointed: 01 June 2001

Resigned: 25 May 2011

Margaret B.

Position: Director

Appointed: 07 August 1991

Resigned: 07 January 2003

Margaret W.

Position: Director

Appointed: 07 August 1991

Resigned: 07 January 2003

Graham B.

Position: Director

Appointed: 06 August 1991

Resigned: 03 June 2004

Philip W.

Position: Director

Appointed: 06 August 1991

Resigned: 30 April 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Cay V. This PSC has significiant influence or control over this company,.

Cay V.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities6 0006 0006 0006 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6 0006 0006 0006 000
Number Shares Allotted 5 1005 1005 100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, August 2023
Free Download (2 pages)

Company search

Advertisements