UKBizDB.co.uk

CHROMALOX (UK) LIMITED

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

This company is commonly known as Chromalox (uk) Limited. The company was founded 22 years ago and was given the registration number 04325451. The firm's registered office is in CROYDON. You can find them at Amp House 2nd Floor, Dingwall Road, Croydon, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:CHROMALOX (UK) LIMITED
Company Number:04325451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Amp House 2nd Floor, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Secretary20 October 2023Active
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director18 March 2024Active
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director18 March 2024Active
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director18 March 2024Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Secretary14 March 2016Active
246 Elmhurst Circle, Cranberry, Usa,

Secretary20 November 2001Active
166 Littleheath Road, Selsdon, CR2 7SF

Secretary20 November 2001Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Secretary01 April 2022Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 June 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2001Active
303 Pondfield Road, Bronxville, New York, Usa,

Director01 August 2007Active
303 Pondfield Road, Bronxville, New York, Usa,

Director05 December 2001Active
330, Madison Avenue, Floor 27, New York, Usa,

Director18 March 2011Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Director17 July 2017Active
1900, Arnold Palmer Blvd, Louiville, Kentucky, Usa, 40245

Director01 August 2007Active
6 Ben Franklin Drive, Irwin, Usa, 15642

Director01 August 2007Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Director17 July 2017Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Director28 December 2012Active
The Acorns, London Road, Handcross, Haywards Heath, RH17 6BB

Director05 January 2009Active
2207, Grandeur Dr, Gibsonia,

Director10 December 2008Active
4 Birchfield Road, Larchmont, Usa,

Director05 December 2001Active
330, Madison Avenue, Floor 27, New York, Usa,

Director18 March 2011Active
Im Schoenenberg 67, Hinwil, Switzerland,

Director19 July 2005Active
745, Fifth Avenue, 7th Floor, New York, Usa,

Director28 December 2012Active
330, Madison Avenue, Floor 27, New York, Usa,

Director18 March 2011Active
3560, Lenox Road Ne, Suite 2800, Atlanta, Usa,

Director28 December 2012Active
117 Breckenridge Drive, Wexford, Usa, IRISH

Director20 November 2001Active
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director01 April 2022Active
73 Bexley Lane, Sidcup, DA14 4JW

Director22 June 2005Active
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER

Director11 September 2020Active
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

Director31 December 2020Active
246 Elmhurst Circle, Cranberry, Usa,

Director22 June 2005Active
330, Madison Avenue, Floor 27, New York, Usa,

Director18 March 2011Active
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER

Director06 April 2022Active
7 Eskdale Close, Liverpool, L37 2YR

Director20 November 2001Active

People with Significant Control

Heat Holding (Uk) Limited
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:Amp House, 2nd Floor, Dingwall Road, Croydon, England, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Carpenter Iii
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:American
Country of residence:Usa
Address:745, Fifth Avenue, Seventh Floor, New York, Usa,
Nature of control:
  • Significant influence or control
Mr John Howard
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:Usa
Address:745, Fifth Avenue, Seventh Floor, New York, Usa,
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-20Address

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

Download
2023-12-20Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-26Other

Legacy.

Download
2023-10-20Officers

Appoint person secretary company with name date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-11-07Other

Legacy.

Download
2022-11-07Other

Legacy.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.