UKBizDB.co.uk

COLOREND LTD

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

This company is commonly known as Colorend Ltd. The company was founded 24 years ago and was given the registration number 03987550. The firm's registered office is in MANCHESTER. You can find them at Unit 2 , Guinness Industrial Estate Guinness Road, Trafford Park, Manchester, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COLOREND LTD
Company Number:03987550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 2 , Guinness Industrial Estate Guinness Road, Trafford Park, Manchester, England, M17 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Guinness Road, Trafford Park, Manchester, England, M17 1SD

Secretary25 April 2005Active
Unit 1, Guinness Road, Trafford Park, Manchester, England, M17 1SD

Director05 July 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary08 May 2000Active
37 Gilda Road, Worsley, Manchester, M28 1BA

Secretary05 July 2000Active
37 Gilda Road, Worsley, Manchester, M28 1BA

Director05 July 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director08 May 2000Active

People with Significant Control

Mlm (999) Ltd
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Unit 2 Guinness Road, Trafford Park, Manchester, England, M17 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Vernah Morris
Notified on:14 March 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 2 Guinness Industrial Estate, Guinness Road, Manchester, England, M17 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lawrence Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Unit 2, Guinness Road, Manchester, England, M17 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Address

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

Download
2023-02-22Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Address

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

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Address

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

Download

Copyright © 2024. All rights reserved.