About

Registered Number: 06736021
Date of Incorporation: 29/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit R, Tyson Courtyard, Weldon South Industrial Estate, Corby, Northamptonshire, NN18 8AZ,

 

Established in 2008, Chrome Nickel Alloys Ltd are based in Corby. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Andrew 20 May 2014 - 1
CLARK, Roxanne 22 August 2011 25 January 2017 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 20 June 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 07 April 2016
AA01 - Change of accounting reference date 18 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 20 May 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 09 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 20 November 2012
1.4 - Notice of completion of voluntary arrangement 26 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 25 November 2010
1.1 - Report of meeting approving voluntary arrangement 12 July 2010
TM01 - Termination of appointment of director 16 April 2010
AA01 - Change of accounting reference date 27 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
287 - Change in situation or address of Registered Office 04 August 2009
287 - Change in situation or address of Registered Office 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.