UKBizDB.co.uk

CHROME-ALLOYING CO.LIMITED(THE)

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

This company is commonly known as Chrome-alloying Co.limited(the). The company was founded 69 years ago and was given the registration number 00547700. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHROME-ALLOYING CO.LIMITED(THE)
Company Number:00547700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1955
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Marriott Road, London, England, N10 1JJ

Director17 June 2008Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director08 January 2001Active
2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU

Director17 September 2018Active
Flat 3 Conduit House, Greenwich, London, SE10 8HW

Secretary06 September 1999Active
9 Robins Close, London Colney, St Albans, AL2 1QT

Secretary-Active
6 Jacobs Well Mews, London, W1U 3DY

Director17 June 2008Active
The Coach House 2 And A Half, Hampstead Hill Gardens, London, NW3 2PL

Director-Active
The Coach, House, Hampstead Hill Gardens, London, United Kingdom, NW3 2PL

Director-Active
54 Wildwood Road, London, NW11 6UP

Director-Active
18 Blandford Road, London, W4 1DU

Director08 January 2001Active

People with Significant Control

Roberta Frances Wick
Notified on:31 August 2023
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Significant influence or control
Roberta Frances Wick
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 2 And A Half, London, United Kingdom, NW3 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of The Late Cyril Wick
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:2nd Floor, Gadd House, London, England, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-09-12Accounts

Change account reference date company current extended.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.