UKBizDB.co.uk

COLOUR CUBED LIMITED

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

This company is commonly known as Colour Cubed Limited. The company was founded 35 years ago and was given the registration number 02314630. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:COLOUR CUBED LIMITED
Company Number:02314630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director01 January 2014Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director06 April 2018Active
Earls Way, Halesowen, West Midlands, B63 3HR

Secretary08 April 2014Active
Earls Way, Halesowen, West Midlands, B63 3HR

Secretary14 March 2001Active
The Coach House 73 Westfield Road, Edgbaston, Birmingham, B15 3JF

Secretary-Active
Earls Way, Halesowen, West Midlands, B63 3HR

Director19 May 1992Active
The Coach House 73 Westfield Road, Edgbaston, Birmingham, B15 3JF

Director-Active
73 Westfield Road, Edgbaston, Birmingham, B15 3JF

Director-Active
Earls Way, Halesowen, West Midlands, B63 3HR

Director01 January 2011Active
Earls Way, Halesowen, West Midlands, B63 3HR

Director24 May 2018Active

People with Significant Control

Colour Cubed Holdings Limited
Notified on:09 April 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Colour Cubed, Earls Way, Halesowen, United Kingdom, B63 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Barwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Earls Way, West Midlands, B63 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Earls Way, West Midlands, B63 3HR
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
2023-01-27Gazette

Gazette dissolved liquidation.

Download
2022-10-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-22Insolvency

Liquidation disclaimer notice.

Download
2020-09-19Address

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

Download
2020-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.