CROMEX LIMITED

Register to unlock more data on OkredoRegister

CROMEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067587

Incorporation date

25/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Arcot Court Arcot Court, Nelson Park, Cramlington, Northumberland NE23 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon12/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/10/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon15/03/2016
Secretary's details changed for Mrs Claire Henderson on 2015-07-28
dot icon14/03/2016
Director's details changed for Claire Sample on 2015-07-28
dot icon14/03/2016
Secretary's details changed for Miss Claire Sample on 2015-07-28
dot icon10/08/2015
Registration of charge 060675870005, created on 2015-08-07
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Registered office address changed from Unit 13 Atley Business Park Cramlington, Northumberland NE23 1WP to 7 Arcot Court Arcot Court Nelson Park Cramlington Northumberland NE23 1BB on 2015-04-15
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/06/2014
Satisfaction of charge 2 in full
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon10/01/2014
Registration of charge 060675870004
dot icon09/01/2014
Registration of charge 060675870003
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Karen Preston as a director
dot icon08/09/2011
Termination of appointment of Russell Preston as a director
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon12/04/2011
Appointment of Miss Claire Sample as a secretary
dot icon13/01/2011
Registered office address changed from Unit C1 Ashville Centre Commerce Way Melksham Wiltshire SN12 6ZE on 2011-01-13
dot icon13/01/2011
Termination of appointment of Karen Preston as a secretary
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/02/2010
Director's details changed for Karen Preston on 2010-02-13
dot icon14/02/2010
Director's details changed for Claire Sample on 2010-02-13
dot icon14/02/2010
Director's details changed for Mr Russell Preston on 2010-02-13
dot icon14/02/2010
Secretary's details changed for Karen Preston on 2010-02-13
dot icon14/02/2010
Director's details changed for Mr Kevin Henderson on 2010-02-13
dot icon26/01/2010
Director's details changed for Kevin Henderson on 2009-07-31
dot icon26/01/2010
Director's details changed for Claire Sample on 2009-07-31
dot icon26/06/2009
Registered office changed on 26/06/2009 from 1 wardour place melksham wiltshire SN12 6AY
dot icon17/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2009
Return made up to 25/01/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/10/2008
Director's change of particulars / russell goulding / 27/03/2008
dot icon10/09/2008
Ad 01/08/08\gbp si 2@1=2\gbp ic 2/4\
dot icon02/09/2008
Director appointed kevin henderson
dot icon02/09/2008
Director appointed claire sample
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Registered office changed on 06/09/07 from: 2 highbank, slaughterford chippenham wiltshire SN14 8RG
dot icon03/02/2007
Secretary resigned
dot icon03/02/2007
Director resigned
dot icon25/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.09M
-
0.00
1.04M
-
2022
10
2.26M
-
0.00
1.23M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Karen Marie
Director
26/01/2007 - 30/11/2010
1
HANOVER DIRECTORS LIMITED
Nominee Director
25/01/2007 - 25/01/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
25/01/2007 - 25/01/2007
16015
Preston, Russell
Director
26/01/2007 - 30/11/2010
7
Preston, Karen Marie
Secretary
26/01/2007 - 30/11/2010
-

Persons with Significant Control

2
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 CROMEX LIMITED

CROMEX LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at 7 Arcot Court Arcot Court, Nelson Park, Cramlington, Northumberland NE23 1BB. 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 CROMEX LIMITED?

toggle

CROMEX LIMITED is currently Active. It was registered on 25/01/2007 .

Where is CROMEX LIMITED located?

toggle

CROMEX LIMITED is registered at 7 Arcot Court Arcot Court, Nelson Park, Cramlington, Northumberland NE23 1BB.

What does CROMEX LIMITED do?

toggle

CROMEX LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CROMEX LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-25 with updates.