Chemigraphic Limited CRAWLEY


Chemigraphic started in year 1972 as Private Limited Company with registration number 01045772. The Chemigraphic company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Crawley at Unit A2 The Fleming Centre. Postal code: RH10 9NF.

The company has 2 directors, namely Kevin D., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 24 May 2017 and Kevin D. has been with the company for the least time - from 1 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chemigraphic Limited Address / Contact

Office Address Unit A2 The Fleming Centre
Office Address2 Flemingway
Town Crawley
Post code RH10 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01045772
Date of Incorporation Mon, 13th Mar 1972
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kevin D.

Position: Director

Appointed: 01 October 2019

Christopher W.

Position: Director

Appointed: 24 May 2017

Dominic R.

Position: Director

Appointed: 24 October 2013

Resigned: 26 June 2019

Alexander E.

Position: Director

Appointed: 20 May 2013

Resigned: 30 September 2019

Alexander E.

Position: Secretary

Appointed: 20 May 2013

Resigned: 30 September 2019

Mark W.

Position: Director

Appointed: 27 April 2011

Resigned: 23 October 2013

Robert A.

Position: Director

Appointed: 16 December 2010

Resigned: 17 August 2012

Stephen P.

Position: Director

Appointed: 16 December 2010

Resigned: 07 July 2017

Paul G.

Position: Director

Appointed: 26 November 2007

Resigned: 29 June 2012

Neil G.

Position: Director

Appointed: 26 November 2007

Resigned: 10 May 2013

Julia G.

Position: Secretary

Appointed: 12 July 1991

Resigned: 16 December 2010

Frank G.

Position: Director

Appointed: 12 July 1991

Resigned: 16 December 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Chemigraphic (Bidco) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chemigraphic Mid-Co Limited that entered Crawley, United Kingdom as the official address. This PSC has a legal form of "a private 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 Dominic R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Chemigraphic (Bidco) Limited

C/O Nvm Private Equity Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12026773
Notified on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chemigraphic Mid-Co Limited

Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07468129
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dominic R.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Alexander E.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 11th, March 2024
Free Download (37 pages)

Company search

Advertisements