CHROMA EUROPE LIMITED
BOLTON TOMAS SETH & CO LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 03222144
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address HAZLEMERE, 70 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHROMA EUROPE LIMITED are www.chromaeurope.co.uk, and www.chroma-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Chroma Europe Limited is a Private Limited Company. The company registration number is 03222144. Chroma Europe Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Chroma Europe Limited is Hazlemere 70 Chorley New Road Bolton Lancashire Bl1 4by. The company`s financial liabilities are £98.46k. It is £45.62k against last year. The cash in hand is £13.11k. It is £7.7k against last year. And the total assets are £206.24k, which is £-20.3k against last year. KLINE, Mark Lee is a Secretary of the company. COBB, James Campbell is a Director of the company. KLINE, Mark Lee is a Director of the company. KLINE, Mark Lee is a Director of the company. Secretary KIRKWOOD, Fraser William has been resigned. Secretary LOVICK, Stephen Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COBB, Josephine has been resigned. Director GATES, Wayne Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAY, Michael has been resigned. Director KIRKWOOD, Fraser William has been resigned. The company operates in "Wholesale of other intermediate products".


chroma europe Key Finiance

LIABILITIES £98.46k
+86%
CASH £13.11k
+142%
TOTAL ASSETS £206.24k
-9%
All Financial Figures

Current Directors

Secretary
KLINE, Mark Lee
Appointed Date: 01 January 2014

Director
COBB, James Campbell
Appointed Date: 21 January 2000
93 years old

Director
KLINE, Mark Lee
Appointed Date: 01 January 2014
64 years old

Director
KLINE, Mark Lee
Appointed Date: 01 January 2014
64 years old

Resigned Directors

Secretary
KIRKWOOD, Fraser William
Resigned: 01 January 2014
Appointed Date: 09 January 2008

Secretary
LOVICK, Stephen Paul
Resigned: 09 January 2008
Appointed Date: 09 July 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Director
COBB, Josephine
Resigned: 10 August 2010
Appointed Date: 21 January 2000
87 years old

Director
GATES, Wayne Edward
Resigned: 09 January 2008
Appointed Date: 21 April 2004
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Director
KAY, Michael
Resigned: 21 April 2004
Appointed Date: 09 July 1996
88 years old

Director
KIRKWOOD, Fraser William
Resigned: 01 January 2014
Appointed Date: 21 April 2004
53 years old

Persons With Significant Control

Mr Mark Lee Kline
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

CHROMA EUROPE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
16 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

...
... and 71 more events
20 Aug 1996
New secretary appointed
20 Aug 1996
Director resigned
20 Aug 1996
Secretary resigned
20 Aug 1996
New director appointed
09 Jul 1996
Incorporation

CHROMA EUROPE LIMITED Charges

6 June 2000
Legal charge
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at argent business park argent road queensborough t/n…
28 February 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 7 July 2000
Persons entitled: Chroma Acrylics Inc
Description: Argent business park argent road queensborough sheppey kent.