UKBizDB.co.uk

COLOR-CHEM UK LIMITED

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

This company is commonly known as Color-chem Uk Limited. The company was founded 19 years ago and was given the registration number 05223286. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COLOR-CHEM UK LIMITED
Company Number:05223286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 September 2004
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, 103a Shelf Hall Lane, Halifax, HX3 7LT

Secretary06 September 2004Active
The Willows, 103a Shelf Hall Lane, Halifax, HX3 7LT

Director06 September 2004Active
36 Parkside Road, Farsley, Leeds, LS28 5BG

Director06 September 2004Active

People with Significant Control

Mr Michael Paul Cawthera
Notified on:05 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:C/O Poppleton & Appleby, The Media Centre, Huddersfield, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Andrew Brocklehurst
Notified on:05 September 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:C/O Poppleton & Appleby, The Media Centre, Huddersfield, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved liquidation.

Download
2021-04-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-24Resolution

Resolution.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Address

Change sail address company with old address new address.

Download
2015-10-02Address

Change registered office address company with date old address new address.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Officers

Change person director company with change date.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download
2011-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.