About

Registered Number: 03222144
Date of Incorporation: 09/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

 

Established in 1996, Chroma Europe Ltd are based in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of Chroma Europe Ltd are listed as Cobb, James Campbell, Kline, Mark Lee, Lovick, Stephen Paul, Cobb, Josephine, Cobb, Raquel Sanhueza, Gates, Wayne Edward, Kay, Michael, Kirkwood, Fraser William, Kline, Mark Lee, Kline, Mark Lee. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, James Campbell 21 January 2000 - 1
COBB, Josephine 21 January 2000 10 August 2010 1
COBB, Raquel Sanhueza 19 December 2018 25 March 2019 1
GATES, Wayne Edward 21 April 2004 09 January 2008 1
KAY, Michael 09 July 1996 21 April 2004 1
KIRKWOOD, Fraser William 21 April 2004 01 January 2014 1
KLINE, Mark Lee 01 January 2014 14 November 2018 1
KLINE, Mark Lee 01 January 2014 14 November 2018 1
Secretary Name Appointed Resigned Total Appointments
KLINE, Mark Lee 01 January 2014 14 November 2018 1
LOVICK, Stephen Paul 09 July 1996 09 January 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 26 March 2019
CH01 - Change of particulars for director 06 March 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
TM02 - Termination of appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 March 2018
PSC02 - N/A 08 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP01 - Appointment of director 16 September 2015
AP03 - Appointment of secretary 15 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 07 February 2014
TM02 - Termination of appointment of secretary 02 January 2014
AP03 - Appointment of secretary 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 09 October 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 21 July 2004
225 - Change of Accounting Reference Date 30 June 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 19 May 2003
287 - Change in situation or address of Registered Office 30 October 2002
MISC - Miscellaneous document 18 October 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 26 July 2002
CERTNM - Change of name certificate 21 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 31 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
395 - Particulars of a mortgage or charge 17 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 01 March 1999
395 - Particulars of a mortgage or charge 24 September 1998
AA - Annual Accounts 10 August 1998
225 - Change of Accounting Reference Date 10 August 1998
363s - Annual Return 04 August 1998
363s - Annual Return 09 September 1997
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2000 Outstanding

N/A

Debenture 28 February 2000 Outstanding

N/A

Legal charge 22 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.