About

Registered Number: 01519807
Date of Incorporation: 01/10/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 10 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF,

 

Having been setup in 1980, Chromalloy Metal Tectonics Ltd are based in Alfreton, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Kaplan, David, Lowson, Steven Robert, Sanders, Amanda Balog, Costa, Brian Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Brian Christopher 21 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KAPLAN, David 27 May 2011 - 1
LOWSON, Steven Robert 01 May 2012 - 1
SANDERS, Amanda Balog 01 May 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 02 November 2019
AP01 - Appointment of director 02 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 30 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2017
AP01 - Appointment of director 26 January 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
AA - Annual Accounts 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 01 September 2015
AD01 - Change of registered office address 30 June 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 05 February 2014
AD04 - Change of location of company records to the registered office 05 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AP03 - Appointment of secretary 14 May 2012
AP03 - Appointment of secretary 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 22 September 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 09 February 2007
AUD - Auditor's letter of resignation 05 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 11 May 2006
363(190) - N/A 11 May 2006
353 - Register of members 06 April 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 29 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 08 January 2004
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 24 April 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 1999
353 - Register of members 24 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 30 October 1997
287 - Change in situation or address of Registered Office 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
363a - Annual Return 21 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 February 1997
AA - Annual Accounts 16 September 1996
363a - Annual Return 27 February 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 07 April 1995
288 - N/A 04 November 1994
AA - Annual Accounts 01 November 1994
288 - N/A 23 May 1994
363x - Annual Return 17 May 1994
AA - Annual Accounts 04 November 1993
363x - Annual Return 05 May 1993
AA - Annual Accounts 16 November 1992
288 - N/A 03 June 1992
363x - Annual Return 17 March 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 10 June 1991
287 - Change in situation or address of Registered Office 26 April 1991
288 - N/A 26 April 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 15 February 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 20 December 1988
288 - N/A 07 September 1988
288 - N/A 23 August 1988
288 - N/A 23 August 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 08 January 1987
NEWINC - New incorporation documents 01 October 1980

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.