About

Registered Number: 01499506
Date of Incorporation: 02/06/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: 81 Turnpike Link, Croydon, Surrey, CR0 5NU

 

Founded in 1980, Croy Chem Ltd has its registered office in Croydon, Surrey, it has a status of "Active". The current directors of the organisation are listed as Sharma, Anup, Sharma, Avnish, Makadia, Arvind, Vadi, Asha, Patel, Mukundrai, Vadi, Vijay. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Anup 10 May 2009 - 1
SHARMA, Avnish 30 April 2009 - 1
PATEL, Mukundrai N/A 31 March 2005 1
VADI, Vijay N/A 08 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MAKADIA, Arvind 08 May 2009 28 April 2010 1
VADI, Asha 08 March 2004 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 11 November 2014
MR01 - N/A 30 October 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 25 June 2010
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
395 - Particulars of a mortgage or charge 15 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
395 - Particulars of a mortgage or charge 27 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
395 - Particulars of a mortgage or charge 13 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 13 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 23 September 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 04 February 1998
RESOLUTIONS - N/A 11 July 1997
RESOLUTIONS - N/A 11 July 1997
RESOLUTIONS - N/A 11 July 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 26 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
395 - Particulars of a mortgage or charge 10 February 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 28 April 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 17 July 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 17 November 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
363 - Annual Return 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Debenture 13 July 2009 Fully Satisfied

N/A

Mortgage 08 May 2009 Fully Satisfied

N/A

Debenture 08 May 2009 Fully Satisfied

N/A

Debenture 22 September 2000 Fully Satisfied

N/A

Legal mortgage 03 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.