Company NameKromatek Limited
DirectorNigel Hopkinson
Company StatusActive
Company Number03971971
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NameLabmax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNigel Hopkinson
NationalityEnglish
StatusCurrent
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameNigel Hopkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Robert Burchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address18 Oak Industrial Park
Chelmsford Road
Dunmow
Essex
CM6 1XN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitekromatek.co.uk
Telephone01371 876500
Telephone regionGreat Dunmow

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.01Nigel Hopkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£282,784
Cash£305,347
Current Liabilities£161,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Filing History

17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Registered office address changed from 18 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN to 146 New London Road Chelmsford Essex CM2 0AW on 9 May 2022 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with updates (5 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
26 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2021Change of share class name or designation (2 pages)
26 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Secretary's details changed for Nigel Hopkinson on 7 June 2017 (1 page)
8 June 2017Secretary's details changed for Nigel Hopkinson on 7 June 2017 (1 page)
7 June 2017Director's details changed for Nigel Hopkinson on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Nigel Hopkinson on 7 June 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Purchase of own shares. (3 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 1
(4 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 1
(4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of John Burchell as a director (1 page)
24 May 2011Termination of appointment of John Burchell as a director (1 page)
19 May 2011Purchase of own shares. (3 pages)
19 May 2011Sub-division of shares on 5 April 2011 (5 pages)
19 May 2011Purchase of own shares. (3 pages)
19 May 2011Sub-division of shares on 5 April 2011 (5 pages)
19 May 2011Sub-division of shares on 5 April 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Secretary's details changed for Nigel Hopkinson on 13 April 2010 (1 page)
19 April 2010Director's details changed for John Robert Burchell on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Nigel Hopkinson on 13 April 2010 (2 pages)
19 April 2010Secretary's details changed for Nigel Hopkinson on 13 April 2010 (1 page)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Nigel Hopkinson on 13 April 2010 (2 pages)
19 April 2010Director's details changed for John Robert Burchell on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 13/04/08; full list of members (4 pages)
24 April 2008Return made up to 13/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o palmers solicitors prospect house 1-3 brickfields road south woodham ferrers chelmsford essex CM3 5XB (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o palmers solicitors prospect house 1-3 brickfields road south woodham ferrers chelmsford essex CM3 5XB (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 13/04/05; full list of members (7 pages)
28 April 2005Return made up to 13/04/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Company name changed labmax LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed labmax LIMITED\certificate issued on 17/11/03 (2 pages)
21 June 2003Director's particulars changed (2 pages)
21 June 2003Director's particulars changed (2 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: prospect house 1-3 brickfields road south woosham ferrers,chelmsford essex CM3 5XB (1 page)
17 April 2003Registered office changed on 17/04/03 from: prospect house 1-3 brickfields road south woosham ferrers,chelmsford essex CM3 5XB (1 page)
21 February 2003Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Return made up to 13/04/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 18 oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
6 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 March 2001Registered office changed on 06/03/01 from: 18 oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
6 March 2001New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
13 April 2000Incorporation (19 pages)
13 April 2000Incorporation (19 pages)