About

Registered Number: 07188520
Date of Incorporation: 12/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Established in 2010, Chromex Technology Ltd have registered office in St Asaph, Denbighshire, it's status is listed as "Active". The company has 8 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Steven John 12 March 2010 - 1
O'NEILL, Philip 12 March 2010 - 1
FOX, Stephen John 12 March 2010 01 December 2018 1
JONES, David Fredrick 12 March 2010 11 February 2019 1
PETRYSZYN, Kenneth John 12 March 2010 01 February 2019 1
ROWLANDS, Paul Duncan 12 March 2010 04 June 2020 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Paul Duncan 12 March 2010 - 1
WATERLOW SECRETARIES LIMITED 12 March 2010 12 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
SH01 - Return of Allotment of shares 08 June 2020
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 13 March 2019
SH01 - Return of Allotment of shares 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 08 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 07 April 2010
AA01 - Change of accounting reference date 07 April 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 22 March 2010
AP03 - Appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.