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..
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 | : |
|
Registered Address | : | The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Lake Works, Cranleigh Road, Fareham, PO16 9DR | Secretary | 14 October 2009 | Active |
Unit A Lake Works, Cranleigh Road, Fareham, PO16 9DR | Director | 01 April 2007 | Active |
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ | Director | 04 October 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 March 2001 | Active |
9 Brockway Close, Guildford, GU1 2LW | Secretary | 01 May 2006 | Active |
9 Brockway Close, Merrow Woods, Guildford, GU1 2LW | Secretary | 23 March 2001 | Active |
Mill Cottage, 22 Boxmill Lane, Halstead, CO9 2DR | Secretary | 02 January 2007 | Active |
21 Tattershall Road, Maidstone, ME15 6GA | Director | 12 March 2002 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 23 March 2001 | Active |
24 Beacon Oak Road, Tenterden, TN30 6RY | Director | 12 March 2002 | Active |
9 Brockway Close, Guildford, GU1 2LW | Director | 12 March 2002 | Active |
228a, Cobham Road, Fetcham, Leatherhead, KT22 9JQ | Director | 12 March 2002 | Active |
The Maltings, Rosemary Lane, Halstead, CO9 1HZ | Director | 24 January 2012 | Active |
228a, Cobham Road, Fetcham, Leatherhead, KT22 9JQ | Director | 12 March 2002 | Active |
2 Steep Close, Portchester, Fareham, PO16 8DT | Director | 23 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Officers | Change person secretary company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Accounts | Change account reference date company current shortened. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Incorporation | Memorandum articles. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-05-23 | Capital | Capital allotment shares. | Download |
2019-05-22 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.