About

Registered Number: 02792458
Date of Incorporation: 22/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 15 Humber Gardens, Wellingborough, Northants, NN8 5WE

 

Having been setup in 1993, Chrysalis Electronics Ltd has its registered office in Northants. The companies directors are listed as Vaughan, Simon Jonathan, Vaughan, Heide Lore, Vaughan, Paul Ireland in the Companies House registry. The company is VAT Registered. 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
VAUGHAN, Heide Lore 18 January 2006 01 May 2007 1
VAUGHAN, Paul Ireland 01 March 1993 18 January 2006 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Simon Jonathan 18 January 2006 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 23 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
287 - Change in situation or address of Registered Office 04 March 1993
NEWINC - New incorporation documents 22 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.