UKBizDB.co.uk

COLOUR SUPPLIES LIMITED

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

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.

Company Information

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:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:1 Mill Street, Whitchurch, Shropshire, SY13 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mill Street, Whitchurch, Shropshire, SY13 1SE

Secretary26 October 2018Active
Stocks House, 45 Stocks Lane Boughton, Chester, CH3 5TE

Director01 June 2002Active
25 Sandringham Road, Wrexham, LL11 2RF

Director-Active
74 Wrexham Road, Whitchurch, SY13 1HT

Secretary11 September 1998Active
5 Highfields Avenue, Whitchurch, SY13 1TB

Secretary-Active
1 Cloverdale, Alkington, Whitchurch, SY13 3NG

Director01 June 2002Active
Edelweiss Welshend, Whixhall, Whitchurch,

Director-Active
74 Wrexham Road, Whitchurch, SY13 1HT

Director01 June 2002Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person secretary company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.