This company is commonly known as Colorplas Limited. The company was founded 33 years ago and was given the registration number 02592589. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | COLORPLAS LIMITED |
---|---|---|
Company Number | : | 02592589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Secretary | 10 May 1991 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 01 December 2020 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 08 October 2015 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 May 1991 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 May 1991 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 08 October 2015 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 18 March 1991 | Active |
7 Gloucester Avenue, Hopwood, Heywood, OL10 2PU | Director | 10 May 1991 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 18 March 1991 | Active |
Mr Nicholas Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, Kings Reach Business Park, Stockport, England, SK4 2HD |
Nature of control | : |
|
Mr Jonathan Parkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, Kings Reach Business Park, Stockport, England, SK4 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.