Company number 01332017
Status Active
Incorporation Date 29 September 1977
Company Type Private Limited Company
Address BEECHWOOD HOUSE, FALKLAND CLOSE, COVENTRY, CV4 8HQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CHROMALOCK LIMITED are www.chromalock.co.uk, and www.chromalock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Chromalock Limited is a Private Limited Company.
The company registration number is 01332017. Chromalock Limited has been working since 29 September 1977.
The present status of the company is Active. The registered address of Chromalock Limited is Beechwood House Falkland Close Coventry Cv4 8hq. . DEVALL, Gary is a Secretary of the company. ARJI, Mohammad is a Director of the company. DEVALL, Gary is a Director of the company. Secretary BRADLEY, Stephen Clifford has been resigned. Director ASHMORE, Graham Neville has been resigned. Director BRADLEY, Stephen Clifford has been resigned. Director DAVIES, Robin Stanton has been resigned. Director TURNER, Adrian Richard Lawrence has been resigned. Director YATES, Barry has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Director
YATES, Barry
Resigned: 22 November 2002
Appointed Date: 18 November 1994
80 years old
Persons With Significant Control
Electrostore Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHROMALOCK LIMITED Events
15 Feb 2017
Satisfaction of charge 4 in full
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
20 Nov 1986
Full accounts made up to 30 June 1986
20 Nov 1986
Return made up to 18/11/86; full list of members
26 Jun 1978
Memorandum and Articles of Association
01 Dec 1977
Company name changed\certificate issued on 01/12/77
29 Sep 1977
Certificate of incorporation
20 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied
on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2002
All assets debenture
Delivered: 13 April 2002
Status: Satisfied
on 11 June 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied
on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1981
Debenture
Delivered: 28 March 1981
Status: Satisfied
on 11 June 2004
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge undertaking and all property and…