Company NameProfessional Chemical And Equipment Company Limited
DirectorAlan Vincent Tilley
Company StatusActive
Company Number03265167
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NamesProchem (Europe) Limited and Prochem Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThelma Nancy Margaret Tilley
NationalityBritish
StatusCurrent
Appointed04 November 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coach House Mews Chestnut Avenue Whitely Village
Hersham
Walton On Thames
Surrey
KT12 4BJ
Director NameMr Alan Vincent Tilley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(8 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemperley The Heath
Weybridge
Surrey
KT13 0UA
Director NameTerence Charles Vale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleAccountant
Correspondence AddressWillow Tree Lodge
3 Haverhill Road
Kedington
Suffolk
CB9 7UL
Secretary NameMichael Douglas White
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address53
Wallace Binder Close
Maldon
Essex
CM9 6LG
Director NameRonald Charles Tilley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(2 weeks, 3 days after company formation)
Appointment Duration22 years, 5 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coach House Mews Chestnut Avenue Whitely Village
Hersham
Walton On Thames
Surrey
KT12 4BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
13 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 July 2019Cessation of Ronald Charles Tilley as a person with significant control on 10 April 2019 (1 page)
3 July 2019Termination of appointment of Ronald Charles Tilley as a director on 10 April 2019 (1 page)
3 July 2019Notification of Alan Tilley as a person with significant control on 10 April 2019 (2 pages)
12 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2015Secretary's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (1 page)
3 November 2015Secretary's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (1 page)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
3 November 2015Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
3 November 2015Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
3 November 2015Director's details changed for Ronald Charles Tilley on 1 June 2013 (2 pages)
3 November 2015Secretary's details changed for Thelma Nancy Margaret Tilley on 1 June 2013 (1 page)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
9 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2009Director's details changed for Ronald Charles Tilley on 1 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Ronald Charles Tilley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alan Vincent Tilley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ronald Charles Tilley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alan Vincent Tilley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Alan Vincent Tilley on 1 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Return made up to 18/10/08; full list of members (4 pages)
28 October 2008Return made up to 18/10/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 November 2007Return made up to 18/10/07; full list of members (2 pages)
19 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page)
7 July 2006Registered office changed on 07/07/06 from: suite 3 goldhill house gold street saffon walden essex CB10 1EH (1 page)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 18/10/04; full list of members (6 pages)
29 November 2004Return made up to 18/10/04; full list of members (6 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 October 2003Return made up to 18/10/03; full list of members (6 pages)
25 October 2003Return made up to 18/10/03; full list of members (6 pages)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
23 October 2000Return made up to 18/10/00; full list of members (6 pages)
28 September 2000Memorandum and Articles of Association (11 pages)
28 September 2000Memorandum and Articles of Association (11 pages)
5 September 2000Company name changed prochem europe LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed prochem europe LIMITED\certificate issued on 06/09/00 (2 pages)
23 August 2000Company name changed prochem (europe) LIMITED\certificate issued on 24/08/00 (2 pages)
23 August 2000Company name changed prochem (europe) LIMITED\certificate issued on 24/08/00 (2 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 November 1999Return made up to 30/09/99; full list of members (6 pages)
3 November 1999Return made up to 30/09/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
5 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
18 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (12 pages)
18 October 1996Incorporation (12 pages)