Chelmsford
Essex
CM2 0AW
Director Name | Nigel Hopkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr John Robert Burchell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 18 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | kromatek.co.uk |
---|---|
Telephone | 01371 876500 |
Telephone region | Great Dunmow |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
100 at £0.01 | Nigel Hopkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,784 |
Cash | £305,347 |
Current Liabilities | £161,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Registered 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 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 October 2021 | Resolutions
|
24 October 2021 | Change of share class name or designation (2 pages) |
26 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Secretary's details changed for Nigel Hopkinson on 7 June 2017 (1 page) |
8 June 2017 | Secretary's details changed for Nigel Hopkinson on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Nigel Hopkinson on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Nigel Hopkinson on 7 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of John Burchell as a director (1 page) |
24 May 2011 | Termination of appointment of John Burchell as a director (1 page) |
19 May 2011 | Purchase of own shares. (3 pages) |
19 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
19 May 2011 | Purchase of own shares. (3 pages) |
19 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
19 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Secretary's details changed for Nigel Hopkinson on 13 April 2010 (1 page) |
19 April 2010 | Director's details changed for John Robert Burchell on 13 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Nigel Hopkinson on 13 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Nigel Hopkinson on 13 April 2010 (1 page) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Nigel Hopkinson on 13 April 2010 (2 pages) |
19 April 2010 | Director's details changed for John Robert Burchell on 13 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
6 April 2006 | Registered 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 2006 | Registered 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 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Company name changed labmax LIMITED\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed labmax LIMITED\certificate issued on 17/11/03 (2 pages) |
21 June 2003 | Director's particulars changed (2 pages) |
21 June 2003 | Director's particulars changed (2 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: prospect house 1-3 brickfields road south woosham ferrers,chelmsford essex CM3 5XB (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: prospect house 1-3 brickfields road south woosham ferrers,chelmsford essex CM3 5XB (1 page) |
21 February 2003 | Return made up to 13/04/02; full list of members
|
21 February 2003 | Return made up to 13/04/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 18 oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
6 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 18 oak industrial park chelmsford road dunmow essex CM6 1XN (1 page) |
6 March 2001 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 31 corsham street london N1 6DR (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Incorporation (19 pages) |
13 April 2000 | Incorporation (19 pages) |