UKBizDB.co.uk

COLORFRONT LIMITED

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

This company is commonly known as Colorfront Limited. The company was founded 7 years ago and was given the registration number 10521081. The firm's registered office is in MANCHESTER. You can find them at 486 Cheetham Hill Road, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:COLORFRONT LIMITED
Company Number:10521081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:486 Cheetham Hill Road, Manchester, England, M8 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavenham Business Unit Unit 7, Parsons Street, Oldham, England, OL9 7AH

Director08 April 2022Active
Lavenham Business Unit Unit 7, Parsons Street, Oldham, England, OL9 7AH

Director08 April 2022Active
30, Avington Grove, London, England, SE20 8RY

Director26 December 2019Active
486, Cheetham Hill Road, Manchester, England, M8 9JW

Director14 January 2019Active
123, Richmond Road, Sollihul, England, B92 7RZ

Director12 December 2016Active
486, Cheetham Hill Road, Manchester, England, M8 9JW

Director02 May 2020Active
486, Cheetham Hill Road, Manchester, England, M8 9JW

Director21 April 2018Active

People with Significant Control

Mr Mahmoud Rashid Noor
Notified on:04 May 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Lavenham Business Unit Unit 7, Parsons Street, Oldham, England, OL9 7AH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mahmoud Rashid Noor
Notified on:21 April 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:486, Cheetham Hill Road, Manchester, England, M8 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Yasin Mohammed
Notified on:12 December 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:123, Richmond Road, Sollihul, England, B92 7RZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-13Address

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

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Address

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

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.