UKBizDB.co.uk

CPI COLOUR LTD

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

This company is commonly known as Cpi Colour Ltd. The company was founded 52 years ago and was given the registration number 01031732. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CPI COLOUR LTD
Company Number:01031732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 April 2019Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director13 November 2023Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 January 2022Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director19 January 2024Active
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
35 Furze Lane, Purley, CR8 3EJ

Secretary13 February 1996Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary01 February 2008Active
The Chantry Rectory Lane, Brasted, Westerham, TN16 1NH

Secretary-Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
5 Old Oak Avenue, Chipstead, CR5 3PG

Director02 January 1996Active
7 Boulevard Anatole France, Boulogne, France, FOREIGN

Director09 July 2006Active
62, Bis Rue De La Tour, Paris, France, 75016

Director07 October 2008Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
58 Woodcote Grove Road, Coulsdon, CR5 2AB

Director01 February 2001Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX

Director01 October 2009Active
43 Bis Rue Henri Cloppet, Le Vesinet, France,

Director09 July 2006Active
35 Furze Lane, Purley, CR8 3EJ

Director-Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director23 February 1996Active
Woodsden Barn, Water Lane, Hawkhurst, TN18 5AP

Director30 June 2004Active
Lashbrook Grange, Mill Road, Shiplake - On - Thames, RG9 3LT

Director23 February 1996Active
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL

Director31 August 2011Active
Reivers, Springfield Close, Ovington, NE42 6EL

Director01 February 2008Active
Forest Hall Springwood Park, Tonbridge, TN11 9LZ

Director-Active
Woodview Inglewood Park, St Lawrence, Ventnor, PO38 1UX

Director-Active
10 Fairway, Merrow, Guildford, GU1 2XQ

Director-Active
1, Fisher Green, Binfield, Bracknell, United Kingdom, RG42 4EQ

Director25 May 2010Active

People with Significant Control

Cpi Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Elect to keep the secretaries register information on the public register.

Download
2021-07-19Officers

Elect to keep the directors register information on the public register.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.