UKBizDB.co.uk

COMPLETE COLOUR LIMITED

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

This company is commonly known as Complete Colour Limited. The company was founded 29 years ago and was given the registration number 03013444. The firm's registered office is in LONDON. You can find them at Unit 8 Leyton Business Centre, Etloe Road, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:COMPLETE COLOUR LIMITED
Company Number:03013444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 8 Leyton Business Centre, Etloe Road, London, E10 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Business Park, 33 South Street, Corsham, England, SN13 9HB

Secretary24 January 1995Active
Unit 16, Business Park, 33 South Street, Corsham, England, SN13 9HB

Director24 January 1995Active
Unit 16, Business Park, 33 South Street, Corsham, England, SN13 9HB

Director24 January 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary24 January 1995Active
Blossom Cottage, Bakers Lane, Lea, DE4 5GH

Director17 October 2003Active
44 Defoe Road, London, N16 0EH

Director24 January 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director24 January 1995Active

People with Significant Control

Mr Dean Michael Devlin
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit 16, Business Park, 33 South Street, Corsham, England, SN13 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kester James Stuart Bearne
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 16, Business Park, 33 South Street, Corsham, England, SN13 9HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.