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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, England, IP32 7GY | Director | 22 November 2007 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 20 August 2002 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Secretary | 20 August 2002 | Active |
Insight House, Riverside Business Park, Stansted Mountfitchet, CM24 8PL | Corporate Secretary | 20 October 2006 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 20 August 2002 | Active |
134 Fletton Avenue, Old Fletton, Peterborough, PE2 8DA | Director | 01 August 2005 | Active |
Insight House, Riverside Business Park, Stansted Mountfitchet, CM24 8PL | Director | 20 October 2006 | Active |
75a Ann Beaumont Way, Hadleigh, Ipswich, IP7 6SB | Director | 20 October 2006 | Active |
Insight House Riverside Business, Park Stoney Common Road, Stansted Mounfitchet, CM24 8PL | Director | 22 November 2007 | Active |
15a The Cross, Lymm, Warrington, WA13 0HR | Corporate Director | 20 August 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-08-29 | Insolvency | Liquidation miscellaneous. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.