ANOCHROME TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ANOCHROME TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507309

Incorporation date

10/02/1998

Size

Small

Contacts

Registered address

Registered address

WOLVERHAMPTON ELECTRO PLATING LTD, Wood Lane Fordhouses, Wolverhampton WV10 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Director's details changed for Mr Robert Thomas Gray on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Mark Richard Jones on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/11/2024
Cessation of Robert Thomas Gray as a person with significant control on 2024-11-26
dot icon26/11/2024
Notification of Kingsland Group Limited as a person with significant control on 2024-11-26
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-27
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon31/03/2022
Termination of appointment of John Scott Oliver as a director on 2022-03-31
dot icon23/03/2022
Accounts for a small company made up to 2021-03-28
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/02/2021
Appointment of Mr Mark Richard Jones as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of Philip Anthony James as a director on 2021-02-08
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Malcolm David Oliver as a secretary on 2018-12-31
dot icon04/01/2019
Appointment of Mr Andrew George Keery as a secretary on 2018-12-31
dot icon04/01/2019
Appointment of Mr Philip Anthony James as a director on 2018-12-31
dot icon21/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon04/04/2018
Termination of appointment of Stuart Martin Rolls as a director on 2018-04-01
dot icon06/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Christopher Phillip Gorvin as a director on 2016-03-18
dot icon08/04/2016
Termination of appointment of Christopher Phillip Gorvin as a director on 2016-03-18
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/01/2014
Particulars of variation of rights attached to shares
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon17/01/2014
Resolutions
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Mr Christopher Phillip Gorvin on 2012-04-09
dot icon24/07/2012
Termination of appointment of Andrew Jones as a director
dot icon27/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Malcolm David Oliver on 2010-02-10
dot icon08/03/2010
Director's details changed for Mr John Scott Oliver on 2010-02-10
dot icon08/03/2010
Director's details changed for Christopher Phillip Gorvin on 2010-02-10
dot icon08/03/2010
Director's details changed for Robert Thomas Gray on 2010-02-10
dot icon08/03/2010
Director's details changed for Stuart Martin Rolls on 2010-02-10
dot icon08/03/2010
Director's details changed for Andrew David Jones on 2010-02-10
dot icon08/03/2010
Secretary's details changed for Mr Malcolm David Oliver on 2009-10-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director andrew bliss
dot icon20/04/2009
Ad 31/03/09\gbp si 100@1=100\gbp ic 10000/10100\
dot icon20/04/2009
Nc inc already adjusted 31/03/09
dot icon20/04/2009
Resolutions
dot icon04/03/2009
Return made up to 10/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 10/02/08; full list of members
dot icon08/05/2008
Appointment terminated director ian davies
dot icon03/04/2008
Appointment terminated director brian gray
dot icon05/03/2008
Appointment terminated director mark lloyd
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Director's particulars changed
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
Secretary resigned
dot icon28/02/2007
Return made up to 10/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 10/02/06; full list of members
dot icon14/03/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from:\wood lane fordhouses, wolverhampton, WV10 8HN
dot icon13/03/2006
Director resigned
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 10/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 10/02/04; full list of members
dot icon09/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Return made up to 10/02/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/02/2002
Return made up to 10/02/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon06/03/2001
Return made up to 10/02/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
New director appointed
dot icon15/03/2000
Return made up to 10/02/00; full list of members
dot icon10/02/2000
New director appointed
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/11/1999
Director resigned
dot icon22/03/1999
Return made up to 10/02/99; full list of members
dot icon11/03/1999
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon20/02/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon17/02/1998
Ad 10/02/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Ian George
Director
01/04/1998 - 30/04/2008
6
Lunn, Simon Geoffrey
Director
01/04/1998 - 24/05/2005
5
Gorvin, Christopher Phillip
Director
01/11/2000 - 18/03/2016
2
Jones, Andrew David
Director
01/01/2000 - 15/06/2012
8
Gray, Robert Thomas
Director
01/04/1998 - Present
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOCHROME TECHNOLOGIES LIMITED

ANOCHROME TECHNOLOGIES LIMITED is an(a) Active company incorporated on 10/02/1998 with the registered office located at WOLVERHAMPTON ELECTRO PLATING LTD, Wood Lane Fordhouses, Wolverhampton WV10 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOCHROME TECHNOLOGIES LIMITED?

toggle

ANOCHROME TECHNOLOGIES LIMITED is currently Active. It was registered on 10/02/1998 .

Where is ANOCHROME TECHNOLOGIES LIMITED located?

toggle

ANOCHROME TECHNOLOGIES LIMITED is registered at WOLVERHAMPTON ELECTRO PLATING LTD, Wood Lane Fordhouses, Wolverhampton WV10 8HN.

What does ANOCHROME TECHNOLOGIES LIMITED do?

toggle

ANOCHROME TECHNOLOGIES LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for ANOCHROME TECHNOLOGIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.