Anochrome Technologies Limited WOLVERHAMPTON


Founded in 1998, Anochrome Technologies, classified under reg no. 03507309 is an active company. Currently registered at Wolverhampton Electro Plating Ltd WV10 8HN, Wolverhampton the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Sunday 27th March 2022.

Currently there are 2 directors in the the company, namely Mark J. and Robert G.. In addition one secretary - Andrew K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anochrome Technologies Limited Address / Contact

Office Address Wolverhampton Electro Plating Ltd
Office Address2 Wood Lane
Town Wolverhampton
Post code WV10 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507309
Date of Incorporation Tue, 10th Feb 1998
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark J.

Position: Director

Appointed: 08 February 2021

Andrew K.

Position: Secretary

Appointed: 31 December 2018

Robert G.

Position: Director

Appointed: 01 April 1998

Philip J.

Position: Director

Appointed: 31 December 2018

Resigned: 08 February 2021

Malcolm O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 December 2018

Malcolm O.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2018

Stuart R.

Position: Director

Appointed: 04 June 2001

Resigned: 01 April 2018

Christopher G.

Position: Director

Appointed: 01 November 2000

Resigned: 18 March 2016

Andrew J.

Position: Director

Appointed: 01 January 2000

Resigned: 15 June 2012

John O.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2022

Andrew B.

Position: Director

Appointed: 01 April 1998

Resigned: 30 June 2009

Mark L.

Position: Director

Appointed: 01 April 1998

Resigned: 29 February 2008

Ian D.

Position: Director

Appointed: 01 April 1998

Resigned: 30 April 2008

Simon L.

Position: Director

Appointed: 01 April 1998

Resigned: 24 May 2005

Clive P.

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 2004

Alan W.

Position: Director

Appointed: 01 April 1998

Resigned: 21 July 2000

Gavin H.

Position: Director

Appointed: 01 April 1998

Resigned: 14 October 1999

Brian G.

Position: Director

Appointed: 10 February 1998

Resigned: 28 March 2008

Maureen G.

Position: Secretary

Appointed: 10 February 1998

Resigned: 01 April 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (9 pages)

Company search

Advertisements