This company is commonly known as Chromagen Limited. The company was founded 27 years ago and was given the registration number 03289286. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 6b Market Place, Brackley, Northamptonshire, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CHROMAGEN LIMITED |
---|---|---|
Company Number | : | 03289286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6b Market Place, Brackley, Northamptonshire, NN13 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6b, Market Place, Brackley, United Kingdom, NN13 7NN | Director | 07 April 2000 | Active |
7 Sunningdale Drive, Leeds, LS17 7SH | Secretary | 16 February 2000 | Active |
118 Park Avenue, Whitley Bay, NE26 1AY | Secretary | 27 May 1999 | Active |
7 Bridgewater Rise, Brackley, NN13 6DA | Secretary | 12 February 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 09 December 1996 | Active |
River Bend, 15 Mill Road, Whitfield, Brackley, NN13 5TQ | Secretary | 07 April 2000 | Active |
Mill Cottages The Mill, Evenwood, Bishop Auckland, DL14 9SW | Secretary | 10 December 1996 | Active |
430 East Lane, Lewiston New York 14092, Usa, FOREIGN | Director | 10 December 1996 | Active |
7 Bridgewater Rise, Brackley, NN13 6DA | Director | 12 February 2007 | Active |
933 Escarpment Drive, Lewiston, New York State, U S A, | Director | 10 March 1999 | Active |
3 Benning Fields Drive, London Colney, St Albans, AL2 1UJ | Director | 12 February 2007 | Active |
The Barn Green Lane, Hawarden, CH5 3BP | Director | 01 April 2001 | Active |
3 Gardd Yr Gwanwyn, Northop Hall, Mold, CH7 6GA | Director | 10 December 1996 | Active |
3 Gardd Yr Gwanwyn, Northop Hall, Mold, CH7 6GA | Director | 10 December 1996 | Active |
Brock Cottage Bellhouse Farm, 24 Bellhouse Lane Grappenhall, Warrington, WA4 2SG | Director | 07 April 2000 | Active |
Mill Cottages The Mill, Evenwood, Bishop Auckland, DL14 9SW | Director | 10 December 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 09 December 1996 | Active |
Cantor & Nissel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Market Place, Market Place, Brackley, England, NN13 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.