Chroma Finishes Ltd WORCESTER


Founded in 2014, Chroma Finishes, classified under reg no. 08903896 is an active company. Currently registered at Orchard Mead Worcester Road WR7 4PW, Worcester the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Sarah M. and Jamie M.. In addition one secretary - Sarah-Jane M. - is with the firm. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Chroma Finishes Ltd Address / Contact

Office Address Orchard Mead Worcester Road
Office Address2 Grafton Flyford
Town Worcester
Post code WR7 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903896
Date of Incorporation Thu, 20th Feb 2014
Industry Painting
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Sarah M.

Position: Director

Appointed: 01 March 2018

Sarah-Jane M.

Position: Secretary

Appointed: 20 February 2014

Jamie M.

Position: Director

Appointed: 20 February 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Jamie M. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Sarah M. This PSC owns 50,01-75% shares.

Jamie M.

Notified on 20 February 2017
Nature of control: 50,01-75% shares

Sarah M.

Notified on 20 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-04-012017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 04216 37865 503      
Balance Sheet
Cash Bank On Hand  73 34430 81983 915149 019168 163212 330148 704
Current Assets19 62829 45299 85296 502147 301247 400365 019487 078391 222
Debtors5 94513 80626 50865 68363 38698 381196 856274 748242 518
Net Assets Liabilities     164 402238 679345 096320 356
Other Debtors      6 82227 11027 628
Property Plant Equipment      17 51744 41336 500
Cash Bank In Hand13 68315 646       
Net Assets Liabilities Including Pension Asset Liability3 04216 37865 503      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 94216 278       
Shareholder Funds3 04216 37865 503      
Other
Average Number Employees During Period  2242222
Creditors  34 34927 98153 50882 99834 62537 91023 801
Dividends Paid   32 00066 86885 40085 773145 504 
Net Current Assets Liabilities3 04216 37865 50368 52193 793164 402259 087346 993316 757
Number Shares Issued Fully Paid   100100555 
Other Creditors  3 82811 39322 89129 95435 86141 85418 129
Other Taxation Social Security Payable  30 52116 58828 90950 91652 50671 80429 065
Par Value Share 1 11111 
Profit Loss   35 01892 140156 009160 050251 921 
Total Assets Less Current Liabilities3 04216 37865 50368 52193 793164 402276 604391 406353 257
Trade Creditors Trade Payables    1 7082 1287 54311 19112 453
Trade Debtors Trade Receivables  26 50865 68363 38698 381190 034247 638214 890
Accumulated Depreciation Impairment Property Plant Equipment      1 05712 19322 992
Additional Provisions Increase From New Provisions Recognised      3 3005 100700
Bank Borrowings Overdrafts      25 00019 25713 966
Finance Lease Liabilities Present Value Total      9 62518 6539 835
Increase From Depreciation Charge For Year Property Plant Equipment      1 05711 13610 799
Property Plant Equipment Gross Cost      18 57456 60659 492
Provisions      3 3008 4009 100
Provisions For Liabilities Balance Sheet Subtotal      3 3008 4009 100
Total Additions Including From Business Combinations Property Plant Equipment      18 57438 0322 886
Creditors Due Within One Year16 58613 07434 349      
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search