Company Information for COLOURS DECORATING LIMITED
OFFICE 7, 15-20 GRESLEY ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COLOURS DECORATING LIMITED | |
Legal Registered Office | |
OFFICE 7 15-20 GRESLEY ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 9PL Other companies in BN27 | |
Company Number | 03902490 | |
---|---|---|
Company ID Number | 03902490 | |
Date formed | 2000-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB661803539 |
Last Datalog update: | 2025-02-06 00:57:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLOURS DECORATING NORTH EAST LTD | 3 Williams Terrace Ryhope SR2 0HT | Active - Proposal to Strike off | Company formed on the 2021-07-23 |
Officer | Role | Date Appointed |
---|---|---|
SEAN EDMUNDS |
||
PAUL CHARLES FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL AMANDA FERGUSON |
Company Secretary | ||
SUSAN LORRAINE FERGUSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLOURS ELECTRICAL WHOLESALE LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
ABODE HOUSING LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
COLOSSUS SCAFFOLDING UK LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Sean Edmunds on 2023-02-14 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM York Buildings York Road St Leonards on Sea East Sussex TN37 6PU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Paul Charles Ferguson as a person with significant control on 2022-01-05 | ||
Director's details changed for Mr Paul Charles Ferguson on 2022-01-05 | ||
CH01 | Director's details changed for Mr Paul Charles Ferguson on 2022-01-05 | |
PSC04 | Change of details for Mr Paul Charles Ferguson as a person with significant control on 2022-01-05 | |
Director's details changed for Mr Sean Edmunds on 2021-07-29 | ||
CH01 | Director's details changed for Mr Sean Edmunds on 2021-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039024900004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM 6 York Road St Leonards on Sea East Sussex TN37 6PU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 01/05/17 STATEMENT OF CAPITAL GBP 200.00 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 25/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN EDMUNDS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul Charles Ferguson on 2016-12-06 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 FULL LIST | |
AR01 | 05/01/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039024900003 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039024900003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039024900002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Charles Ferguson on 2014-01-05 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/04/2009 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL FERGUSON | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FERGUSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAIL AMANDA FERGUSON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 3 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/03 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/04/01--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR SANTANDER UK PLC AND EACH OF ITS SUBSIDIARIES FOR THE TIME BEING) | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 610,333 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 441,632 |
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 COLOURS DECORATING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 256,994 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 6,414 |
Current Assets | 2013-04-30 | £ 585,535 |
Current Assets | 2012-04-30 | £ 305,005 |
Debtors | 2013-04-30 | £ 318,541 |
Debtors | 2012-04-30 | £ 223,591 |
Fixed Assets | 2013-04-30 | £ 162,594 |
Fixed Assets | 2012-04-30 | £ 264,815 |
Shareholder Funds | 2013-04-30 | £ 137,796 |
Shareholder Funds | 2012-04-30 | £ 128,188 |
Stocks Inventory | 2013-04-30 | £ 10,000 |
Stocks Inventory | 2012-04-30 | £ 75,000 |
Tangible Fixed Assets | 2013-04-30 | £ 52,594 |
Tangible Fixed Assets | 2012-04-30 | £ 54,815 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
X7205 |
Wealden District Council | |
|
X7171 |
Brighton & Hove City Council | |
|
CAP Education Services |
Kent County Council | |
|
Building Works - Main Contract |
Wealden District Council | |
|
X7030 |
Brighton & Hove City Council | |
|
CAP Education Services |
Wealden District Council | |
|
X6951 |
Wealden District Council | |
|
X6940 |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
CAP Education Services |
East Sussex County Council | |
|
Main contract (Construction) |
East Sussex County Council | |
|
Main contract (Construction) |
Brighton & Hove City Council | |
|
CAP Education Services |
East Sussex County Council | |
|
Main contract (Construction) |
East Sussex County Council | |
|
Planned Maintenance |
East Sussex County Council | |
|
Planned Maintenance |
Hastings Borough Council | |
|
Premises |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Hastings Borough Council | |
|
Repairs to Premises |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Wealden District Council | |
|
EMW 03/005 |
Wealden District Council | |
|
DIS 96/1333 |
Wealden District Council | |
|
External Redocrations 2009/10 |
Wealden District Council | |
|
External Redecorations |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COLOURS DECORATING LIMITED | Event Date | 2011-05-10 |
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. |