Warning: file_put_contents(c/7a689c1903ad49eb2e3add17fcab93c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Color Box Limited, BR4 0PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLOR BOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Color Box Limited. The company was founded 28 years ago and was given the registration number 03184178. The firm's registered office is in KENT. You can find them at 111a Station Road, West Wickham, Kent, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:COLOR BOX LIMITED
Company Number:03184178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1996
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:111a Station Road, West Wickham, Kent, BR4 0PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drakes Meadow, Horsham Road, Walliswood, Dorking, United Kingdom, RH5 5QG

Secretary12 May 2004Active
19, Westview Avenue, Whyteleafe, England, CR3 0EQ

Director14 May 2002Active
Drakes Meadow, Horsham Road, Walliswood, Dorking, United Kingdom, RH5 5QG

Director10 April 1996Active
3 Highgrove Road, Chatham, ME5 7QE

Secretary10 April 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 April 1996Active
7 Waters Place, Harrow Road Hempstead, Gillingham, ME7 3PG

Director18 October 2002Active
3 Highgrove Road, Chatham, ME5 7QE

Director14 May 2002Active
3 Highgrove Road, Chatham, ME5 7QE

Director10 April 1996Active
Flat 1 Beech House, 18 Shirley Oaks Road, Croydon, CR0 8YW

Director25 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 April 1996Active

People with Significant Control

Mr Gary Lister
Notified on:10 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:111a Station Road, Kent, BR4 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Gazette

Gazette filings brought up to date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2015-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2015-10-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.