Chronos Technology Limited LYDBROOK


Chronos Technology started in year 1986 as Private Limited Company with registration number 02056049. The Chronos Technology company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Lydbrook at Stowfield House. Postal code: GL17 9PD.

At the moment there are 6 directors in the the firm, namely Calum D., Elizabeth N. and Joanne A. and others. In addition one secretary - Joanne A. - is with the company. At the moment 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.

Chronos Technology Limited Address / Contact

Office Address Stowfield House
Office Address2 Upper Stowfield
Town Lydbrook
Post code GL17 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02056049
Date of Incorporation Thu, 18th Sep 1986
Industry Other telecommunications activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Calum D.

Position: Director

Appointed: 01 September 2021

Elizabeth N.

Position: Director

Appointed: 04 August 2021

Joanne A.

Position: Director

Appointed: 04 August 2021

Michael L.

Position: Director

Appointed: 04 August 2021

Joanne A.

Position: Secretary

Appointed: 08 November 2005

Charles C.

Position: Director

Appointed: 08 October 1992

Angela C.

Position: Director

Appointed: 08 October 1992

Anthony F.

Position: Director

Appointed: 24 September 2004

Resigned: 30 June 2015

Roger L.

Position: Director

Appointed: 19 November 2003

Resigned: 29 June 2007

Roger L.

Position: Secretary

Appointed: 19 November 2003

Resigned: 08 November 2005

Joanne A.

Position: Secretary

Appointed: 31 July 2003

Resigned: 19 November 2003

Philip R.

Position: Director

Appointed: 13 October 1997

Resigned: 10 November 2004

Kenneth S.

Position: Director

Appointed: 13 October 1997

Resigned: 31 July 2003

Kenneth S.

Position: Secretary

Appointed: 13 October 1997

Resigned: 31 July 2003

Andrew H.

Position: Director

Appointed: 13 October 1997

Resigned: 30 January 2004

John V.

Position: Secretary

Appointed: 08 October 1992

Resigned: 13 October 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Chronos Technology Employee Ownership Trust Limited from Lydbrook, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Charles C. This PSC owns 25-50% shares. Then there is Angela C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Chronos Technology Employee Ownership Trust Limited

Stowfield House Upper Stowfield, Lydbrook, GL17 9PD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13477717
Notified on 4 August 2021
Nature of control: 75,01-100% shares

Charles C.

Notified on 30 June 2016
Ceased on 4 August 2021
Nature of control: 25-50% shares

Angela C.

Notified on 30 June 2016
Ceased on 4 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 266 9072 154 6101 768 8941 615 069
Current Assets3 916 2244 152 9392 990 3233 550 689
Debtors1 283 5541 601 563888 6201 243 065
Net Assets Liabilities3 574 8003 730 7862 605 9232 507 560
Other Debtors298 287136 236195 173245 023
Property Plant Equipment1 480 2051 333 3631 248 4901 189 905
Total Inventories365 763396 766332 809692 555
Other
Amount Specific Advance Or Credit Directors225   
Amount Specific Advance Or Credit Made In Period Directors5 545   
Amount Specific Advance Or Credit Repaid In Period Directors8 973225  
Accumulated Depreciation Impairment Property Plant Equipment2 357 2062 549 5952 691 6292 819 076
Average Number Employees During Period44413837
Creditors202 773149 39684 125117 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 1821 361 
Disposals Property Plant Equipment 3 93817 094 
Increase From Depreciation Charge For Year Property Plant Equipment 195 571143 395127 447
Net Current Assets Liabilities2 316 5682 561 6941 449 8181 438 733
Other Creditors202 773149 39684 125117 996
Other Taxation Social Security Payable245 599208 766118 227122 436
Property Plant Equipment Gross Cost3 837 4113 882 9583 940 1194 008 981
Provisions For Liabilities Balance Sheet Subtotal19 20014 8758 2603 082
Total Additions Including From Business Combinations Property Plant Equipment 49 48574 25568 862
Total Assets Less Current Liabilities3 796 7733 895 0572 698 3082 628 638
Trade Creditors Trade Payables293 320328 656369 4451 099 795
Trade Debtors Trade Receivables985 2671 465 327693 447998 042

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements