UKBizDB.co.uk

COLORPLAS LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Secretary10 May 1991Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director01 December 2020Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director08 October 2015Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 May 1991Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 May 1991Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director08 October 2015Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary18 March 1991Active
7 Gloucester Avenue, Hopwood, Heywood, OL10 2PU

Director10 May 1991Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director18 March 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

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

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.