UKBizDB.co.uk

COLOURFAST FINANCIAL LTD

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

This company is commonly known as Colourfast Financial Ltd. The company was founded 16 years ago and was given the registration number 06539861. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:COLOURFAST FINANCIAL LTD
Company Number:06539861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Roggle Road, Canvey Island, England, SS8 7HN

Director01 August 2008Active
33, Gaston Way, Shepperton, United Kingdom, TW17 8EZ

Director28 February 2011Active
Latchetts, Coggins Mill Lane, Mayfield, England, TN20 6UR

Secretary30 April 2014Active
23 Kingsdown Close, Basildon, SS13 2NU

Secretary19 March 2008Active
Latchetts, Coggins Mill Lane, Mayfield, United Kingdom, TN20 6UR

Director28 February 2011Active
23 Kingsdown Close, Basildon, SS13 2NU

Director19 March 2008Active
19 Drury Road, Colchester, CO2 7UZ

Director19 March 2008Active

People with Significant Control

Mr Timothy David Morris
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Latchetts, Coggins Mill Lane, Mayfield, England, TN20 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Geoffrey Bacon
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:34 Roggle Road, Canvey Island, England, SS8 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Littlemore
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:33 Gaston Way, Shepperton, England, TW17 8EZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Insolvency

Liquidation disclaimer notice.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-28Address

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

Download
2024-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Capital

Capital return purchase own shares.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Address

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

Download
2017-06-14Address

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

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.