UKBizDB.co.uk

GAVIN MARTIN COLOURNET LIMITED

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

This company is commonly known as Gavin Martin Colournet Limited. The company was founded 33 years ago and was given the registration number 02578872. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GAVIN MARTIN COLOURNET LIMITED
Company Number:02578872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, England, EN5 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Secretary20 December 2011Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director01 May 2010Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director01 May 1993Active
Regency House, 33 Wood Street, Barnet, England, EN5 4BE

Director01 May 2010Active
2 Pembroke Court, Wickham Road, Beckenham, BR3 6NA

Secretary17 October 2002Active
2 Pembroke Court, Wickham Road, Beckenham, BR3 6NA

Secretary24 August 1999Active
4 Den Road, Shortlands, Bromley, BR2 0NH

Secretary-Active
2 Harewood House, Kingston Vale, London, SW15 3RN

Director-Active
8 Foxhome Close, Chislehurst, BR7 5XT

Director-Active
8 Foxhome Close, Chislehurst, BR7 5XT

Director01 August 1995Active
Silver Pines, Holtye Common Cowden, Edenbridge, TN8 7EL

Director-Active
14 Court Tree Drive, Kingsborough Manor, East Church, ME12 4TR

Director01 August 1995Active

People with Significant Control

Mr Gary Stephen Bird
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:33 Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Donald Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:33 Wood Street, Barnet, England, EN54BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Arnall
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:33 Wood Street, Barnet, England, EN5 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Address

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

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Officers

Change person director company with change date.

Download
2014-02-12Officers

Change person director company with change date.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.