UKBizDB.co.uk

COLOURS DYERS (UK) LIMITED

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

This company is commonly known as Colours Dyers (uk) Limited. The company was founded 14 years ago and was given the registration number 07140827. The firm's registered office is in LEICESTER. You can find them at 333 Humberstone Lane, , Leicester, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:COLOURS DYERS (UK) LIMITED
Company Number:07140827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:333 Humberstone Lane, Leicester, LE4 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Dye Works, Greenhithe Road, Leicester, England, LE2 7PU

Secretary11 June 2019Active
Unit 82, Great Bridge Industrial Estate, Tipton, England, DY4 0HR

Director02 March 2022Active
The Riverside Dye Works, Greenhithe Road, Leicester, England, LE2 7PU

Director31 May 2019Active
The Riverside Dye Works, Greenhithe Road, Leicester, England, LE2 7PU

Director31 May 2019Active
Unit 80 -82, Great Bridge Industrial Estate, Tipton, United Kingdom, DY4 0HR

Director02 March 2022Active
333, Humberstone Lane, Leicester, England, LE4 9JR

Secretary29 January 2010Active
333, Humberstone Lane, Leicester, LE4 9JR

Director01 March 2017Active
333, Humberstone Lane, Leicester, England, LE4 9JR

Director29 January 2010Active
333, Humberstone Lane, Leicester, LE4 9JR

Director01 March 2017Active
333, Humberstone Lane, Leicester, England, LE4 9JR

Director29 January 2010Active
Allen House, Newarke Street, Leicester, LE1 5SG

Director29 January 2010Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director29 January 2010Active

People with Significant Control

Colours Dyers Holdings Limited
Notified on:13 May 2021
Status:Active
Country of residence:England
Address:The Riverside Dye Works, Greenhithe Road, Leicester, England, LE2 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Fashion Fabric Transprinters Limited
Notified on:29 January 2017
Status:Active
Country of residence:England
Address:333, Humberstone Lane, Leicester, England, LE4 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-05-20Address

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

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.