UKBizDB.co.uk

CHROMALLOY UK HOLDINGS LTD

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

This company is commonly known as Chromalloy Uk Holdings Ltd. The company was founded 16 years ago and was given the registration number 06440664. The firm's registered office is in ALFRETON. You can find them at 10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CHROMALLOY UK HOLDINGS LTD
Company Number:06440664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Secretary01 May 2012Active
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Director05 August 2022Active
4100, Rca Boulevard, Palm Beach Gardens, United States, 33410

Director31 January 2023Active
Sterne House, Lodge Lane, Derby, DE1 3WD

Secretary01 May 2012Active
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Secretary01 May 2012Active
10 Twin Springs Lane, St Louis, Usa,

Secretary29 November 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary29 November 2007Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director27 August 2015Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director31 March 2014Active
3, Bramble Way, Clover Nook Industrial Park, Alfreton, England, DE55 4RH

Director12 February 2021Active
330, Blaisdell Road, Orangeburg, United States, 10962

Director29 November 2007Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF

Director01 April 2018Active
1 Linkmel Road, Eastwood, Nottingham, NG16 3RZ

Director01 May 2012Active
5 Witherbee Lane, Southborough, Usa,

Director01 January 2009Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director01 May 2012Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF

Director06 January 2016Active
153 Siebeniecher Road, Boerne, Usa,

Director29 November 2007Active
9a, Marshfield Bank, Crewe, England, CW2 8UY

Director25 January 2017Active
10, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF

Director06 July 2020Active
111 Sheffield Place, San Antonio, Usa, FOREIGN

Director29 November 2007Active
Chromalloy United Kingdom Limited, Bramble Way, Clover Nook Industrial Park, Somercotes, Alfreton, England, DE55 4RH

Director17 January 2013Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director29 November 2007Active

People with Significant Control

The Carlyle Group
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1001, Pennsylvania Avenue, Nw, Washington, United States,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Address

Move registers to sail company with new address.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.