CHROMEX TECHNOLOGY LIMITED

CHROMEX TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHROMEX TECHNOLOGY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07188520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHROMEX TECHNOLOGY LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is CHROMEX TECHNOLOGY LIMITED located?

    Registered Office Address
    Unit 32, Llys Edmund Prys
    St Asaph Business Park
    LL17 0JA St Asaph
    Denbighshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHROMEX TECHNOLOGY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnApr 30, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for CHROMEX TECHNOLOGY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2023
    Next Confirmation Statement DueMar 26, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2022
    OverdueYes

    What are the latest filings for CHROMEX TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Paul Duncan Rowlands as a secretary on Mar 24, 2021

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2020

    12 pagesAA

    Statement of capital following an allotment of shares on Jun 08, 2020

    • Capital: GBP 112
    4 pagesSH01

    Termination of appointment of Paul Duncan Rowlands as a director on Jun 04, 2020

    1 pagesTM01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 12, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 11, 2019

    • Capital: GBP 111
    4 pagesSH01

    Termination of appointment of David Fredrick Jones as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of Kenneth John Petryszyn as a director on Feb 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Termination of appointment of Stephen John Fox as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    7 pagesCS01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 110
    SH01

    Director's details changed for David Fredrick Jones on Mar 10, 2016

    2 pagesCH01

    Director's details changed for Philip O'neill on Mar 10, 2016

    2 pagesCH01

    Director's details changed for Steven John Cliffe on Mar 10, 2016

    2 pagesCH01

    Who are the officers of CHROMEX TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFE, Steven John
    Park Avenue
    Bryn-Y-Baal
    CH7 6TR Mold
    137
    Clwyd
    Wales
    Director
    Park Avenue
    Bryn-Y-Baal
    CH7 6TR Mold
    137
    Clwyd
    Wales
    United KingdomBritish138386340003
    O'NEILL, Philip
    Upper Bryn Road
    Connah's Quay
    CH5 4XQ Deeside
    41
    Clwyd
    Wales
    Director
    Upper Bryn Road
    Connah's Quay
    CH5 4XQ Deeside
    41
    Clwyd
    Wales
    WalesBritish149936020003
    ROWLANDS, Paul Duncan
    Chestnut Avenue
    Dwygyfylchi
    LL34 6TH Penmaenmawr
    Awel Y Grug
    Conwy
    Secretary
    Chestnut Avenue
    Dwygyfylchi
    LL34 6TH Penmaenmawr
    Awel Y Grug
    Conwy
    British149930300001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705740
    149688890001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    14
    United Kingdom
    United KingdomBritishNone138052940001
    FOX, Stephen John
    Anscot Avenue
    Babbington
    CH63 7QR Wirral
    1
    Merseyside
    Director
    Anscot Avenue
    Babbington
    CH63 7QR Wirral
    1
    Merseyside
    EnglandBritishEngineer99865610001
    JONES, David Fredrick
    Alexander Court
    Dee Lane
    CH3 5AW Chester
    28
    England
    Director
    Alexander Court
    Dee Lane
    CH3 5AW Chester
    28
    England
    EnglandBritishEngineer84195190003
    PETRYSZYN, Kenneth John
    Oakenholt Lane
    Northop
    CH7 6DF Mold
    Oakfield Lodge
    Flintshire
    Director
    Oakenholt Lane
    Northop
    CH7 6DF Mold
    Oakfield Lodge
    Flintshire
    United KingdomBritishEngineer138692450001
    ROWLANDS, Paul Duncan
    Chestnut Avenue
    Dwygyfylchi
    LL34 6TH Penmaenmawr
    Awel Y Grug
    Gwynedd
    Director
    Chestnut Avenue
    Dwygyfylchi
    LL34 6TH Penmaenmawr
    Awel Y Grug
    Gwynedd
    WalesBritishEngineer69684840001

    Who are the persons with significant control of CHROMEX TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip O'Neill
    Upper Bryn Road
    Connah's Quay
    CH5 4XQ Deeside
    41
    Wales
    Apr 06, 2016
    Upper Bryn Road
    Connah's Quay
    CH5 4XQ Deeside
    41
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Steven John Cliffe
    Park Avenue
    Bryn-Y-Baal
    CH7 6TR Mold
    137
    Flintshire
    Wales
    Apr 06, 2016
    Park Avenue
    Bryn-Y-Baal
    CH7 6TR Mold
    137
    Flintshire
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0