COLOURFAST WORLD LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
COLOURFAST WORLD LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
COLOURFAST WORLD LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: 04710833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
COLOURFAST WORLD LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: 04710833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
COLOURFAST WORLD LIMITED - COLCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LODGE PARK LODGE LANE
COLCHESTER
ESSEX
CO4 5NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COLOURFAST EUROPE LIMITED (until 04/09/2013)
COLOURFAST EUROPE LIMITED (until 04/09/2013)
COLOURFAST UK LIMITED (until 24/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN NICHOLLS | Oct 1966 | British | Director | 2013-09-05 | CURRENT |
MRS KAREN ELAINE NICHOLLS | Aug 1966 | British | Director | 2021-07-21 | CURRENT |
MR NEIL RIDDOCH | Jan 1959 | British | Director | 2003-03-25 UNTIL 2019-05-03 | RESIGNED |
MR MARTIN NICHOLLS | Oct 1966 | British | Director | 2007-10-03 UNTIL 2012-07-18 | RESIGNED |
ROSEMARY ANN HARVEY | Jan 1961 | Director | 2003-03-25 UNTIL 2003-03-25 | RESIGNED | |
NATHAN DAVID DALE | Apr 1972 | British | Director | 2011-01-01 UNTIL 2013-01-09 | RESIGNED |
ROMAN RIVER SECRETARIES LIMITED | Secretary | 2003-03-25 UNTIL 2003-03-25 | RESIGNED | ||
CAROLINE ROSE HOLLOWAY | May 1954 | Secretary | 2003-03-25 UNTIL 2012-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Colourfast World Holdings Ltd | 2020-09-01 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Karen Elaine Nicholls | 2019-05-03 - 2020-09-01 | 8/1966 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Nicholls | 2016-04-06 - 2020-09-01 | 10/1966 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Neil John Riddoch | 2016-04-06 - 2019-05-03 | 1/1959 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Colourfast World Limited - Accounts | 2023-07-21 | 31-03-2023 | £436,501 Cash £104,424 equity |
Colourfast World Limited - Accounts | 2022-10-16 | 31-03-2022 | £272,205 Cash £95,300 equity |
Colourfast World Limited - Accounts | 2021-11-11 | 31-03-2021 | £358,157 Cash £95,789 equity |
Colourfast World Limited - Accounts | 2020-12-11 | 31-03-2020 | £273,088 Cash £335,754 equity |
Colourfast World Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 31-03-2019 | £274,794 Cash £436,021 equity |
Colourfast World Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £279,186 Cash £399,064 equity |
Colourfast World Limited - Accounts to registrar - small 17.2 | 2017-11-30 | 31-03-2017 | £353,498 Cash £446,169 equity |
Colourfast World Limited - Abbreviated accounts 16.1 | 2016-12-03 | 31-03-2016 | £353,024 Cash £483,698 equity |
Colourfast World Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £446,972 Cash £478,392 equity |
Colourfast World Limited - Limited company - abbreviated - 11.0.0 | 2014-11-18 | 31-03-2014 | £141,086 Cash £148,603 equity |