UKBizDB.co.uk

CHROMALYTIC LIMITED

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

This company is commonly known as Chromalytic Limited. The company was founded 23 years ago and was given the registration number 04186273. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHROMALYTIC LIMITED
Company Number:04186273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Lake Works, Cranleigh Road, Fareham, PO16 9DR

Secretary14 October 2009Active
Unit A Lake Works, Cranleigh Road, Fareham, PO16 9DR

Director01 April 2007Active
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director04 October 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 March 2001Active
9 Brockway Close, Guildford, GU1 2LW

Secretary01 May 2006Active
9 Brockway Close, Merrow Woods, Guildford, GU1 2LW

Secretary23 March 2001Active
Mill Cottage, 22 Boxmill Lane, Halstead, CO9 2DR

Secretary02 January 2007Active
21 Tattershall Road, Maidstone, ME15 6GA

Director12 March 2002Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director23 March 2001Active
24 Beacon Oak Road, Tenterden, TN30 6RY

Director12 March 2002Active
9 Brockway Close, Guildford, GU1 2LW

Director12 March 2002Active
228a, Cobham Road, Fetcham, Leatherhead, KT22 9JQ

Director12 March 2002Active
The Maltings, Rosemary Lane, Halstead, CO9 1HZ

Director24 January 2012Active
228a, Cobham Road, Fetcham, Leatherhead, KT22 9JQ

Director12 March 2002Active
2 Steep Close, Portchester, Fareham, PO16 8DT

Director23 March 2001Active

People with Significant Control

Durr Technik (Uk) Ltd
Notified on:04 October 2019
Status:Active
Address:Unit 13 The Business Quarter Bath Business Park, Foxcote Avenue, Bath, BA2 8SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Steven Jones
Notified on:13 April 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Steep Close, Portchester, Fareham, United Kingdom, PO16 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:64 Horndean Road, Emsworth, England, PO10 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-01Address

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

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Change person secretary company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Change account reference date company current shortened.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Incorporation

Memorandum articles.

Download
2019-06-24Resolution

Resolution.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-05-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.