About

Registered Number: 03507309
Date of Incorporation: 10/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: WOLVERHAMPTON ELECTRO PLATING LTD, Wood Lane Fordhouses, Wolverhampton, WV10 8HN

 

Anochrome Technologies Ltd was registered on 10 February 1998 and are based in Wolverhampton. The business has 3 directors. The business is VAT Registered in the UK. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Gavin 01 April 1998 14 October 1999 1
LUNN, Simon Geoffrey 01 April 1998 24 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KEERY, Andrew George 31 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP03 - Appointment of secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 17 January 2014
RESOLUTIONS - N/A 17 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2014
SH08 - Notice of name or other designation of class of shares 17 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 14 August 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 01 February 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 14 March 2006
353 - Register of members 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 14 February 2002
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 27 January 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
225 - Change of Accounting Reference Date 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.