This company is commonly known as Colourfast World Limited. The company was founded 21 years ago and was given the registration number 04710833. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COLOURFAST WORLD LIMITED |
---|---|---|
Company Number | : | 04710833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Park Lodge Lane, Langham, Colchester, Essex, England, CO4 5NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE | Director | 21 July 2021 | Active |
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE | Director | 05 September 2013 | Active |
19 Drury Road, Colchester, CO2 7UZ | Secretary | 25 March 2003 | Active |
The Coppice, Abberton Road, Fingringhoe, Colchester, CO5 7AS | Secretary | 25 March 2003 | Active |
14, Windle Gardens, Bicester, OX26 2LH | Director | 01 January 2011 | Active |
The Coppice, Abberton Road Fingringhoe, Colchester, CO5 7AS | Director | 25 March 2003 | Active |
23 Kingsdown Close, Basildon, SS13 2NU | Director | 03 October 2007 | Active |
2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA | Director | 25 March 2003 | Active |
Colourfast World Holdings Ltd | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE |
Nature of control | : |
|
Mrs Karen Elaine Nicholls | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Lodge Park, Lodge Lane, Colchester, CO4 5NE |
Nature of control | : |
|
Mr Martin Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA |
Nature of control | : |
|
Mr Neil John Riddoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Capital | Capital cancellation shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-06-11 | Capital | Capital return purchase own shares. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.