This company is commonly known as Colour Supplies Limited. The company was founded 36 years ago and was given the registration number 02152345. The firm's registered office is in SHROPSHIRE. You can find them at 1 Mill Street, Whitchurch, Shropshire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | COLOUR SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02152345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mill Street, Whitchurch, Shropshire, SY13 1SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Mill Street, Whitchurch, Shropshire, SY13 1SE | Secretary | 26 October 2018 | Active |
Stocks House, 45 Stocks Lane Boughton, Chester, CH3 5TE | Director | 01 June 2002 | Active |
25 Sandringham Road, Wrexham, LL11 2RF | Director | - | Active |
74 Wrexham Road, Whitchurch, SY13 1HT | Secretary | 11 September 1998 | Active |
5 Highfields Avenue, Whitchurch, SY13 1TB | Secretary | - | Active |
1 Cloverdale, Alkington, Whitchurch, SY13 3NG | Director | 01 June 2002 | Active |
Edelweiss Welshend, Whixhall, Whitchurch, | Director | - | Active |
74 Wrexham Road, Whitchurch, SY13 1HT | Director | 01 June 2002 | Active |
Ashdale House Ash Road, Whitchurch, SY13 4DG | Director | - | Active |
Ashdale House Ash Road, Whitchurch, SY13 4DG | Director | - | Active |
5 Highfields Avenue, Whitchurch, SY13 1TB | Director | - | Active |
Mr Alan George Harding | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Stocks Lane, Boughton, Chester, England, CH3 5TE |
Nature of control | : |
|
Mr George Henry Harding | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | 1 Mill Street, Shropshire, SY13 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.