Check the

CHROMALOCK LIMITED

Company
CHROMALOCK LIMITED (01332017)

CHROMALOCK

Phone: +44 (0)2476 466 279
A⁺ rating

ABOUT CHROMALOCK LIMITED

With such a wide range of products, skills and facilities to offer, we invite you to take a full tour of the site. Our aim is to provide complete customer satisfaction. As an ISO 9000 quality registered Company with additional Automotive and Medical Device accreditation, using innovative technology combined with cost effective manufacturing techniques, to provide you with maximum technological and commercial advantages. We welcome your enquiries, queries or comments and invite you to click on our contact page and select the method of your choice.

Whatever your industry or product needs CHROMALOCK offers you world class solutions. Select from a standard range of control products or choose a fully engineered package unique to your requirements. From concept to full production, you can involve us at any or all stages of the product cycle. Process Control, Electronics, Electromechanicals, Ceramics, Plastics, Metals, Software, Hardware, High or Low Volume. YOU call the shots, CHROMALOCK really does it the way you want it.

If you would like to know more about any of our products, place an order, apply for a trade account, or have a general enquiry, please fill in the enquiry form below and we will respond as soon as possible.

KEY FINANCES

Year
2017
Assets
£472.02k ▼ £-102.35k (-17.82 %)
Cash
£50.33k ▼ £-32.16k (-38.99 %)
Liabilities
£85.56k ▼ £-93.68k (-52.26 %)
Net Worth
£386.47k ▼ £-8.67k (-2.20 %)

REGISTRATION INFO

Company name
CHROMALOCK LIMITED
Company number
01332017
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.chromalock.com
Phones
+44 (0)2476 466 279
02476 466 279
Registered Address
BEECHWOOD HOUSE,
FALKLAND CLOSE,
COVENTRY,
CV4 8HQ

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

LAST EVENTS

15 Feb 2017
Satisfaction of charge 4 in full
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016

CHARGES

20 January 2004
Status
Satisfied on 15 February 2017
Delivered
29 January 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 April 2002
Status
Satisfied on 11 June 2004
Delivered
13 April 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description
Fixed and floating charges over the undertaking and all…

4 April 2002
Status
Satisfied on 11 June 2004
Delivered
10 April 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 March 1981
Status
Satisfied on 11 June 2004
Delivered
28 March 1981
Persons entitled
Lloyds Bank Limited
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

CHROMALOCK LIMITED DIRECTORS

Gary Devall

  Acting
Appointed
04 April 2002
Role
Secretary
Address
Beechwood House, Falkland Close, Coventry, CV4 8HQ
Name
DEVALL, Gary

Mohammad Arji

  Acting
Appointed
01 July 1997
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Beechwood House, Falkland Close, Coventry, CV4 8HQ
Country Of Residence
England
Name
ARJI, Mohammad

Gary Devall

  Acting
Appointed
06 April 2003
Occupation
Financial Director
Role
Director
Age
67
Nationality
British
Address
Beechwood House, Falkland Close, Coventry, CV4 8HQ
Country Of Residence
England
Name
DEVALL, Gary

Stephen Clifford Bradley

  Resigned
Resigned
04 April 2002
Role
Secretary
Address
Marchmont, Trip Lane, Linton, Wetherby, West Yorkshire, LS22 4HX
Name
BRADLEY, Stephen Clifford

Graham Neville Ashmore

  Resigned
Appointed
01 February 2006
Resigned
31 July 2009
Occupation
Engineering Director
Role
Director
Age
73
Nationality
British
Address
2 Vicarage Road, Rugby, Warwickshire, CV22 7AJ
Name
ASHMORE, Graham Neville

Stephen Clifford Bradley

  Resigned
Resigned
04 April 2002
Occupation
Group Managing Director
Role
Director
Age
82
Nationality
British
Address
Marchmont, Trip Lane, Linton, Wetherby, West Yorkshire, LS22 4HX
Name
BRADLEY, Stephen Clifford

Robin Stanton Davies

  Resigned
Resigned
04 April 2002
Occupation
Chairman
Role
Director
Age
89
Nationality
British
Address
Church Walk House Church Walk, Bilton, Rugby, Warwickshire, CV22 7LX
Country Of Residence
United Kingdom
Name
DAVIES, Robin Stanton

Adrian Richard Lawrence Turner

  Resigned
Appointed
08 September 1995
Resigned
23 January 1998
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
15 Brooklands Road, Albrighton, Wolverhampton, WV7 3DW
Name
TURNER, Adrian Richard Lawrence

Barry Yates

  Resigned
Appointed
18 November 1994
Resigned
22 November 2002
Occupation
Technical Director
Role
Director
Age
79
Nationality
British
Address
1 Towers Close, Kenilworth, Warwickshire, CV8 1FG
Name
YATES, Barry

REVIEWS


Check The Company
Excellent according to the company’s financial health.