UKBizDB.co.uk

CHROMAGEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:6b Market Place, Brackley, Northamptonshire, NN13 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Market Place, Brackley, United Kingdom, NN13 7NN

Director07 April 2000Active
7 Sunningdale Drive, Leeds, LS17 7SH

Secretary16 February 2000Active
118 Park Avenue, Whitley Bay, NE26 1AY

Secretary27 May 1999Active
7 Bridgewater Rise, Brackley, NN13 6DA

Secretary12 February 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 December 1996Active
River Bend, 15 Mill Road, Whitfield, Brackley, NN13 5TQ

Secretary07 April 2000Active
Mill Cottages The Mill, Evenwood, Bishop Auckland, DL14 9SW

Secretary10 December 1996Active
430 East Lane, Lewiston New York 14092, Usa, FOREIGN

Director10 December 1996Active
7 Bridgewater Rise, Brackley, NN13 6DA

Director12 February 2007Active
933 Escarpment Drive, Lewiston, New York State, U S A,

Director10 March 1999Active
3 Benning Fields Drive, London Colney, St Albans, AL2 1UJ

Director12 February 2007Active
The Barn Green Lane, Hawarden, CH5 3BP

Director01 April 2001Active
3 Gardd Yr Gwanwyn, Northop Hall, Mold, CH7 6GA

Director10 December 1996Active
3 Gardd Yr Gwanwyn, Northop Hall, Mold, CH7 6GA

Director10 December 1996Active
Brock Cottage Bellhouse Farm, 24 Bellhouse Lane Grappenhall, Warrington, WA4 2SG

Director07 April 2000Active
Mill Cottages The Mill, Evenwood, Bishop Auckland, DL14 9SW

Director10 December 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.