Company Information for COLOUR BOOTH LIMITED
4 GROVELANDS, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLOUR BOOTH LIMITED | |
Legal Registered Office | |
4 GROVELANDS BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE Other companies in AL3 | |
Company Number | 02454103 | |
---|---|---|
Company ID Number | 02454103 | |
Date formed | 1989-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB524929232 |
Last Datalog update: | 2024-10-05 05:24:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JONES |
||
IAN LLOYD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANNING WELSFORD LIMITED |
Company Secretary | ||
COLIN GEOFFREY CRITTENDEN |
Director | ||
RAYMOND JOHN COX |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE JONES on 2021-10-12 | |
CH01 | Director's details changed for Mr Ian Lloyd Jones on 2021-10-12 | |
PSC04 | Change of details for Mr Ian Lloyd Jones as a person with significant control on 2021-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925834785. Address: Hanburys Limited, 6b Parkway, Porters Wood, St. Albans, HERTFORDSSHIRE AL3 6PA | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925761753. Address: Hanburys Limited, 6b Parkway, Portes Wood, St. Albans HERTFORDSHIRE AL3 6PA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ian Lloyd Jones as a person with significant control on 2018-09-25 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/12 FROM C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Lloyd Jones on 2010-09-30 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
ELRES | S366A DISP HOLDING AGM 17/10/45 | |
ELRES | S252 DISP LAYING ACC 17/10/45 | |
363x | RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 57, LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 2UE | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
SRES01 | ALTER MEM AND ARTS 15/02/93 | |
363s | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 78,560 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 72,576 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOUR BOOTH LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 1,177 |
Current Assets | 2013-03-31 | £ 81,354 |
Current Assets | 2012-03-31 | £ 70,370 |
Debtors | 2013-03-31 | £ 77,409 |
Debtors | 2012-03-31 | £ 65,693 |
Shareholder Funds | 2013-03-31 | £ 3,696 |
Stocks Inventory | 2013-03-31 | £ 3,783 |
Stocks Inventory | 2012-03-31 | £ 3,500 |
Tangible Fixed Assets | 2012-03-31 | £ 1,203 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & Gen Off Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
925834785 | Brønnøysundregistrene / Norway Company Register | 2020-10-24 | ||
Trinity House 31 Lynedoch Street GLASGOW G3 6EF SCOTLAND Storbritannia | 925761753 | Brønnøysundregistrene / Norway Company Register | 2020-10-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |