This company is commonly known as Colourmy Limited. The company was founded 5 years ago and was given the registration number 11828863. The firm's registered office is in WIGSTON. You can find them at Unit 2, West House, West Avenue, Wigston, Leicester. This company's SIC code is 43341 - Painting.
Name | : | COLOURMY LIMITED |
---|---|---|
Company Number | : | 11828863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, West House, West Avenue, Wigston, Leicester, England, LE18 2FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, West House, West Avenue, Wigston, England, LE18 2FB | Director | 15 February 2019 | Active |
Unit 2, West House, West Avenue, Wigston, England, LE18 2FB | Director | 15 February 2019 | Active |
Miss Tracee Louise Mayes | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, West House, West Avenue, Wigston, England, LE18 2FB |
Nature of control | : |
|
Mr Steve Rogers | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, West House, West Avenue, Wigston, England, LE18 2FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2021-11-05 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.