UKBizDB.co.uk

CHROME CHEMICAL LIMITED

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

This company is commonly known as Chrome Chemical Limited. The company was founded 36 years ago and was given the registration number 02226689. The firm's registered office is in CARDIFF. You can find them at 02226689: Companies House Default Address, , Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHROME CHEMICAL LIMITED
Company Number:02226689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 March 1988
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:02226689: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt.2, N. 35, Komsomolska Street, Dnipropetrovsk, Ukraine,

Director26 March 2016Active
3rd, Floor Geneva Place, Waterfront Drive PO BOX 3175 Road Town Tortola, British Virgin Islands, Bvi,

Corporate Secretary17 February 2006Active
3rd Floor 45-47 Cornhill, London, EC3V 3PD

Corporate Secretary31 December 2001Active
P.O. Box 3175, Road Town, Tortola, British Virgin Islands,

Corporate Secretary09 May 2005Active
1 Knightrider Court, London, EC4V 5JU

Corporate Secretary22 March 1995Active
Fourth Floor, 50 Hans Crescent, Knightsbridge,

Corporate Nominee Secretary-Active
Sefrova 6, 41000-Zagreb, Croatia,

Director12 November 1993Active
2 Laverton Place, London, SW5 0HJ

Director-Active
Kommuna Strasse 69/126, Chelyabinsk 454000, Russia, FOREIGN

Director18 February 1996Active
., Peter Rosegger Str 92, Reutlingen D-72762, Germany,

Director17 February 2006Active
2 Laverton Place, London, SW5 0HJ

Director-Active
Church House, Ranby, Retford, DN22 8HT

Director01 March 1998Active
Ekaterinburg, 50-72 Amunadsev Str,

Director12 November 1993Active

People with Significant Control

Mr Oleksiy Sokolov
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Ukrainian
Country of residence:England
Address:15, Old Bailey, London, England, EC4M 7EF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-04-04Address

Default companies house registered office address applied.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-07-05Address

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

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Capital

Legacy.

Download
2014-12-03Capital

Capital statement capital company with date currency figure.

Download
2014-12-03Insolvency

Legacy.

Download
2014-12-03Resolution

Resolution.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type total exemption small.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Officers

Change person director company with change date.

Download
2012-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.