UKBizDB.co.uk

COLORGEN LIMITED

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

This company is commonly known as Colorgen Limited. The company was founded 21 years ago and was given the registration number 04514845. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, . This company's SIC code is 20120 - Manufacture of dyes and pigments.

Company Information

Name:COLORGEN LIMITED
Company Number:04514845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments
  • 20302 - Manufacture of printing ink

Office Address & Contact

Registered Address:Greenwood House Greenwood Court, Skyliner Way, Bury St. Edmunds, England, IP32 7GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, England, IP32 7GY

Director22 November 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 August 2002Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Secretary20 August 2002Active
Insight House, Riverside Business Park, Stansted Mountfitchet, CM24 8PL

Corporate Secretary20 October 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director20 August 2002Active
134 Fletton Avenue, Old Fletton, Peterborough, PE2 8DA

Director01 August 2005Active
Insight House, Riverside Business Park, Stansted Mountfitchet, CM24 8PL

Director20 October 2006Active
75a Ann Beaumont Way, Hadleigh, Ipswich, IP7 6SB

Director20 October 2006Active
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounfitchet, CM24 8PL

Director22 November 2007Active
15a The Cross, Lymm, Warrington, WA13 0HR

Corporate Director20 August 2002Active

People with Significant Control

Mr Mark David Bowman
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Greenwood House, Greenwood Court, Bury St. Edmunds, England, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Anne Bowman
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Greenwood House, Greenwood Court, Bury St. Edmunds, England, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-08-29Insolvency

Liquidation miscellaneous.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-02-11Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.