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 FINANCE
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
-
Check the company
-
UK
-
Coventry
- Company name
- CHROMALOCK LIMITED
- Company number
- 01332017
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Sep 1977
Age - 48 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
- 66
- 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
- 68
- 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
- 74
- 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
- 83
- 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
- 90
- 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
- 68
- 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
- 80
- 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.