Company NameChromaflor Ltd
Company StatusDissolved
Company Number07372013
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Matthew John Lightbown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Heath Drive
Upton
Wirral
Merseyside
CH49 6LE
Wales
Director NameMrs Samantha Jane Lightbown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address39 Heath Drive
Upton
Wirral
Merseyside
CH49 6LE
Wales

Contact

Websitewww.chromaflor.co.uk/
Email address[email protected]
Telephone07 908064050
Telephone regionMobile

Location

Registered Address2 Upton Road
Birkenhead
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Matthew Lightbown
80.00%
Ordinary
25 at £1Josephine Lightbrown
20.00%
Ordinary

Financials

Year2014
Net Worth£6,959
Cash£42,636
Current Liabilities£39,548

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
29 December 2020Termination of appointment of Samantha Jane Lightbown as a director on 30 October 2020 (1 page)
15 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 June 2019Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O the Foundry Marcus Street Birkenhead Wirral CH41 1EU on 5 June 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
15 October 2018Change of details for Mr Matthew John Lightbown as a person with significant control on 9 September 2018 (2 pages)
15 October 2018Change of details for Mrs Samantha Jane Lightbown as a person with significant control on 9 September 2018 (2 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
7 November 2016Registered office address changed from 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 7 November 2016 (1 page)
27 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
26 October 2016Registered office address changed from 65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG to 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 65 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG to 51 Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 26 October 2016 (1 page)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150
(3 pages)
23 February 2016Appointment of Mrs Samantha Jane Lightbown as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mrs Samantha Jane Lightbown as a director on 1 February 2016 (2 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(3 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 125
(3 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 125
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 March 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 125
(3 pages)
28 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 125
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 20 February 2013 (1 page)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
30 September 2011Particulars of variation of rights attached to shares (2 pages)
30 September 2011Change of share class name or designation (2 pages)
19 September 2011Registered office address changed from 39 Heath Drive Upton Wirral Merseyside CH49 6LE England on 19 September 2011 (2 pages)
19 September 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)