Chromalox (UK) Limited CROYDON


Founded in 2001, Chromalox (UK), classified under reg no. 04325451 is an active company. Currently registered at Amp House 2nd Floor CR0 2LX, Croydon the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/05/31 Chromalox (UK) Limited is no longer carrying the name Heat Acquisition (UK).

Currently there are 2 directors in the the firm, namely Paul S. and Francis M.. In addition one secretary - Francis M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chromalox (UK) Limited Address / Contact

Office Address Amp House 2nd Floor
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325451
Date of Incorporation Tue, 20th Nov 2001
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Francis M.

Position: Secretary

Appointed: 20 October 2023

Paul S.

Position: Director

Appointed: 06 April 2022

Francis M.

Position: Director

Appointed: 01 April 2022

Maxime Z.

Position: Secretary

Appointed: 01 April 2022

Resigned: 20 October 2023

Maxime Z.

Position: Director

Appointed: 01 April 2022

Resigned: 20 October 2023

Maurizio P.

Position: Director

Appointed: 31 December 2020

Resigned: 06 April 2022

Nimesh P.

Position: Director

Appointed: 11 September 2020

Resigned: 01 April 2022

Kevin B.

Position: Director

Appointed: 17 July 2017

Resigned: 11 September 2020

Neil D.

Position: Director

Appointed: 17 July 2017

Resigned: 31 December 2020

Michael S.

Position: Director

Appointed: 21 September 2016

Resigned: 17 July 2019

Thierry D.

Position: Secretary

Appointed: 14 March 2016

Resigned: 01 April 2022

Douglas K.

Position: Director

Appointed: 28 December 2012

Resigned: 17 July 2017

Thierry D.

Position: Director

Appointed: 28 December 2012

Resigned: 01 April 2022

Michael M.

Position: Director

Appointed: 28 December 2012

Resigned: 17 July 2017

John S.

Position: Director

Appointed: 18 March 2011

Resigned: 21 December 2012

Thomas F.

Position: Director

Appointed: 18 March 2011

Resigned: 21 December 2012

John M.

Position: Director

Appointed: 18 March 2011

Resigned: 21 December 2012

Eric B.

Position: Director

Appointed: 18 March 2011

Resigned: 21 December 2012

Adrian D.

Position: Director

Appointed: 05 January 2009

Resigned: 18 March 2011

Scott D.

Position: Director

Appointed: 10 December 2008

Resigned: 21 September 2016

Stephen V.

Position: Director

Appointed: 03 January 2008

Resigned: 03 December 2008

Edward C.

Position: Director

Appointed: 01 August 2007

Resigned: 18 March 2011

Christopher B.

Position: Director

Appointed: 01 August 2007

Resigned: 18 March 2011

Stephen B.

Position: Director

Appointed: 01 August 2007

Resigned: 18 March 2011

John W.

Position: Director

Appointed: 01 August 2007

Resigned: 18 March 2011

Erik G.

Position: Director

Appointed: 19 July 2005

Resigned: 13 December 2007

Eamon R.

Position: Director

Appointed: 22 June 2005

Resigned: 01 August 2007

Francis M.

Position: Director

Appointed: 22 June 2005

Resigned: 30 April 2010

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 June 2005

Resigned: 14 March 2016

Sean E.

Position: Director

Appointed: 05 December 2001

Resigned: 14 January 2002

Christopher B.

Position: Director

Appointed: 05 December 2001

Resigned: 14 January 2002

Marc S.

Position: Director

Appointed: 20 November 2001

Resigned: 22 June 2005

Eamon R.

Position: Secretary

Appointed: 20 November 2001

Resigned: 05 December 2001

Tom S.

Position: Director

Appointed: 20 November 2001

Resigned: 22 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 20 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 20 November 2001

John M.

Position: Director

Appointed: 20 November 2001

Resigned: 05 December 2001

Marc S.

Position: Secretary

Appointed: 20 November 2001

Resigned: 22 June 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Heat Holding (Uk) Limited from Croydon, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John H. This PSC has significiant influence or control over the company,. Moving on, there is Philip C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Heat Holding (Uk) Limited

Amp House, 2nd Floor Dingwall Road, Croydon, CR0 2LX, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies (England And Wales)
Registration number 04325456
Notified on 3 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Philip C.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Company previous names

Heat Acquisition (UK) May 31, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 26th, October 2023
Free Download (22 pages)

Company search

Advertisements