Eurofins Chemtest Limited
- Active
- Incorporated on 21 Feb 2008
Reg Address: I54 Business Park, Valiant Way, Wolverhampton WV9 5GB, England
Previous Names:
Chemtest Limited - 2 Jul 2020
Firstshield Limited - 19 Mar 2008
Chemtest Limited - 19 Mar 2008
Firstshield Limited - 21 Feb 2008
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
- Summary The company with name "Eurofins Chemtest Limited" is a ltd and located in I54 Business Park, Valiant Way, Wolverhampton WV9 5GB. Eurofins Chemtest Limited is currently in active status and it was incorporated on 21 Feb 2008 (16 years 7 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Eurofins Chemtest Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rob Van Dorp | Director | 10 Oct 2023 | British | Active |
2 | Nicholas Watson | Director | 31 May 2023 | British | Active |
3 | Matthew James Hickson | Director | 31 May 2023 | British | Active |
4 | Thomas Jack Moore | Director | 31 May 2023 | British | Active |
5 | Laura Jayne Ganderton | Secretary | 20 Jan 2023 | - | Active |
6 | Sonia Miles | Secretary | 1 Apr 2022 | - | Resigned 20 Jan 2023 |
7 | David Paul Clarke | Director | 23 Jul 2020 | British | Active |
8 | David Paul Clarke | Director | 23 Jul 2020 | British | Resigned 31 May 2023 |
9 | Alastair Martin Wolff | Director | 4 May 2020 | British | Resigned 30 Jun 2020 |
10 | Alice Irene Mills | Secretary | 1 Apr 2019 | - | Active |
11 | Frederic Chris Maurits Jean-Charles Dupont | Director | 1 Apr 2019 | Belgian | Active |
12 | Alice Irene Mills | Director | 1 Apr 2019 | Irish | Active |
13 | Alice Irene Mills | Director | 1 Apr 2019 | Irish | Resigned 31 Mar 2022 |
14 | Alice Irene Mills | Secretary | 1 Apr 2019 | - | Resigned 31 Mar 2022 |
15 | David Paul Clarke | Director | 12 Jun 2017 | British | Resigned 1 Apr 2019 |
16 | Darrell Stuart Hall | Director | 1 Feb 2016 | British | Resigned 4 May 2020 |
17 | David George Watson | Director | 12 Nov 2012 | British | Resigned 31 Jan 2016 |
18 | Graham Henderson | Director | 4 Apr 2008 | British | Resigned 4 Apr 2008 |
19 | Kevin Alan Hempson | Director | 4 Apr 2008 | British | Resigned 1 Apr 2019 |
20 | Peter James Noone | Director | 4 Apr 2008 | British | Resigned 1 Apr 2019 |
21 | Tony Just | Secretary | 4 Apr 2008 | - | Resigned 4 Apr 2008 |
22 | Kevin Alan Hempson | Secretary | 4 Apr 2008 | British | Resigned 1 Apr 2019 |
23 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 21 Feb 2008 | - | Resigned 7 Apr 2008 |
24 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 21 Feb 2008 | - | Resigned 7 Apr 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Chemtest Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Apr 2019 | - | Active |
2 | Mr Peter James Noone Natures of Control: Individual Person With Significant Control Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Ceased 1 Apr 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eurofins Chemtest Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 17 Jun 2024 | Download PDF |
2 | Capital - Allotment Shares | 15 Apr 2024 | Download PDF |
3 | Confirmation Statement - Updates | 1 Mar 2024 | Download PDF |
4 | Accounts - Full | 21 Jun 2023 | Download PDF |
5 | Capital - Allotment Shares | 14 Jun 2023 | Download PDF |
6 | Capital - Allotment Shares | 14 Jun 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2023 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2023 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2023 | Download PDF |
11 | Confirmation Statement - Updates | 22 Feb 2023 | Download PDF |
12 | Capital - Allotment Shares | 13 Feb 2023 | Download PDF |
13 | Officers - Appoint Person Secretary Company With Name Date | 3 Feb 2023 | Download PDF |
14 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2023 | Download PDF |
15 | Accounts - Full | 17 Jun 2022 | Download PDF |
16 | Accounts - Full | 29 Jul 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 2 Mar 2021 | Download PDF 3 Pages |
18 | Accounts - Full | 5 Sep 2020 | Download PDF 32 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 23 Jul 2020 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2020 | Download PDF 1 Pages |
21 | Resolution | 2 Jul 2020 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 13 May 2020 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 13 May 2020 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 19 Feb 2020 | Download PDF 3 Pages |
25 | Accounts - Full | 28 Oct 2019 | Download PDF 28 Pages |
26 | Accounts - Change Account Reference Date Company Current Shortened | 31 Jul 2019 | Download PDF 1 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Apr 2019 | Download PDF 1 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Apr 2019 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 2 Apr 2019 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 2 Apr 2019 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2019 | Download PDF 2 Pages |
37 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
38 | Accounts - Full | 30 Jul 2018 | Download PDF 28 Pages |
39 | Confirmation Statement - No Updates | 20 Feb 2018 | Download PDF 3 Pages |
40 | Accounts - Full | 16 Aug 2017 | Download PDF 28 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2017 | Download PDF 2 Pages |
42 | Confirmation Statement - Updates | 20 Feb 2017 | Download PDF 5 Pages |
43 | Accounts - Full | 14 Sep 2016 | Download PDF 29 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2016 | Download PDF 6 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2016 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2016 | Download PDF 1 Pages |
47 | Accounts - Full | 24 Nov 2015 | Download PDF 22 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Sep 2015 | Download PDF 13 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Aug 2015 | Download PDF 25 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2015 | Download PDF 6 Pages |
51 | Accounts - Full | 22 Jul 2014 | Download PDF 21 Pages |
52 | Resolution | 7 Mar 2014 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2014 | Download PDF 6 Pages |
54 | Miscellaneous | 6 Dec 2013 | Download PDF 1 Pages |
55 | Accounts - Full | 18 Jul 2013 | Download PDF 19 Pages |
56 | Mortgage - Create With Deed With Charge Number | 3 Jul 2013 | Download PDF 16 Pages |
57 | Mortgage - Satisfy Charge Full | 18 May 2013 | Download PDF 3 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2013 | Download PDF 6 Pages |
59 | Officers - Change Person Director Company With Change Date | 19 Feb 2013 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 27 Nov 2012 | Download PDF 2 Pages |
61 | Accounts - Full | 14 Jun 2012 | Download PDF 18 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2012 | Download PDF 5 Pages |
63 | Accounts - Full | 11 Aug 2011 | Download PDF 18 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2011 | Download PDF 5 Pages |
65 | Accounts - Full | 10 Nov 2010 | Download PDF 21 Pages |
66 | Officers - Change Person Director Company With Change Date | 24 Feb 2010 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2010 | Download PDF 5 Pages |
68 | Officers - Change Person Director Company With Change Date | 24 Feb 2010 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 23 Feb 2010 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 23 Feb 2010 | Download PDF 1 Pages |
71 | Insolvency - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
72 | Resolution | 23 Jul 2009 | Download PDF 1 Pages |
73 | Capital - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
74 | Miscellaneous | 23 Jul 2009 | Download PDF 1 Pages |
75 | Accounts - Medium | 14 Jul 2009 | Download PDF 19 Pages |
76 | Address - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 24 Feb 2009 | Download PDF 3 Pages |
79 | Accounts - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
80 | Mortgage - Legacy | 19 Apr 2008 | Download PDF 3 Pages |
81 | Mortgage - Legacy | 19 Apr 2008 | Download PDF 3 Pages |
82 | Mortgage - Legacy | 16 Apr 2008 | Download PDF 4 Pages |
83 | Capital - Legacy | 15 Apr 2008 | Download PDF 2 Pages |
84 | Resolution | 15 Apr 2008 | Download PDF 2 Pages |
85 | Capital - Legacy | 15 Apr 2008 | Download PDF 4 Pages |
86 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
87 | Resolution | 14 Apr 2008 | Download PDF 5 Pages |
88 | Capital - Legacy | 14 Apr 2008 | Download PDF 7 Pages |
89 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
91 | Officers - Legacy | 14 Apr 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 14 Apr 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
94 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
95 | Address - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
96 | Officers - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
97 | Officers - Legacy | 7 Apr 2008 | Download PDF 1 Pages |
98 | Change Of Name - Certificate Company | 19 Mar 2008 | Download PDF 2 Pages |
99 | Incorporation - Company | 21 Feb 2008 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.