Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOURS DECORATING LIMITED
Company Information for

COLOURS DECORATING LIMITED

OFFICE 7, 15-20 GRESLEY ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9PL,
Company Registration Number
03902490
Private Limited Company
Active

Company Overview

About Colours Decorating Ltd
COLOURS DECORATING LIMITED was founded on 2000-01-05 and has its registered office in St Leonards On Sea. The organisation's status is listed as "Active". Colours Decorating Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 30/04/2023
Account next due 31/01/2025
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: 2024-03-07 00:30:33
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name COLOURS DECORATING LIMITED
The following companies were found which have the same name as COLOURS DECORATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOURS DECORATING NORTH EAST LTD 3 Williams Terrace Ryhope SR2 0HT Active - Proposal to Strike off Company formed on the 2021-07-23

Company Officers of COLOURS DECORATING LIMITED

Current Directors
Officer Role Date Appointed
SEAN EDMUNDS
Director 2017-02-07
PAUL CHARLES FERGUSON
Director 2000-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL AMANDA FERGUSON
Company Secretary 2002-02-28 2009-04-28
SUSAN LORRAINE FERGUSON
Company Secretary 2000-01-05 2002-02-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-05 2000-01-05
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-05 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES FERGUSON COLOURS ELECTRICAL WHOLESALE LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
PAUL CHARLES FERGUSON ABODE HOUSING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PAUL CHARLES FERGUSON COLOSSUS SCAFFOLDING UK LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-02-14Director's details changed for Mr Sean Edmunds on 2023-02-14
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM York Buildings York Road St Leonards on Sea East Sussex TN37 6PU United Kingdom
2023-01-20CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-11-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Change of details for Mr Paul Charles Ferguson as a person with significant control on 2022-01-05
2022-01-05Director's details changed for Mr Paul Charles Ferguson on 2022-01-05
2022-01-05CH01Director's details changed for Mr Paul Charles Ferguson on 2022-01-05
2022-01-05PSC04Change of details for Mr Paul Charles Ferguson as a person with significant control on 2022-01-05
2021-12-22Director's details changed for Mr Sean Edmunds on 2021-07-29
2021-12-22CH01Director's details changed for Mr Sean Edmunds on 2021-07-29
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039024900004
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 6 York Road St Leonards on Sea East Sussex TN37 6PU United Kingdom
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 30-34 North Street Hailsham East Sussex BN27 1DW
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31SH08Change of share class name or designation
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-31SH0101/05/17 STATEMENT OF CAPITAL GBP 200.00
2017-05-30SH10Particulars of variation of rights attached to shares
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-03-29DISS40Compulsory strike-off action has been discontinued
2017-03-28GAZ1FIRST GAZETTE
2017-03-28GAZ1FIRST GAZETTE
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR SEAN EDMUNDS
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06CH01Director's details changed for Paul Charles Ferguson on 2016-12-06
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0105/01/16 FULL LIST
2016-02-25AR0105/01/16 FULL LIST
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039024900003
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039024900003
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039024900002
2015-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0105/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Paul Charles Ferguson on 2014-01-05
2014-01-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-26AR0105/01/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-19AR0105/01/12 FULL LIST
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24RES01ADOPT ARTICLES 06/04/2009
2011-09-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10AR0105/01/11 FULL LIST
2011-05-10GAZ1FIRST GAZETTE
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY GAIL FERGUSON
2010-02-01AR0105/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES FERGUSON / 01/10/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL AMANDA FERGUSON / 01/10/2009
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-27363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-12288cSECRETARY'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-02363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 3 MOUNT STREET BATTLE EAST SUSSEX TN33 0EG
2003-12-11AUDAUDITOR'S RESIGNATION
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2003-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/03
2003-01-28363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-03-15288bSECRETARY RESIGNED
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-0688(2)RAD 30/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-10-15225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2001-04-02363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to COLOURS DECORATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against COLOURS DECORATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Satisfied SANTANDER UK PLC
2015-06-18 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR SANTANDER UK PLC AND EACH OF ITS SUBSIDIARIES FOR THE TIME BEING)
DEBENTURE 2001-03-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 610,333
Creditors Due Within One Year 2012-04-30 £ 441,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COLOURS DECORATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURS DECORATING LIMITED
Trademarks
We have not found any records of COLOURS DECORATING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLOURS DECORATING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £5,536 X7205
Wealden District Council 2016-12 GBP £43,056 X7171
Brighton & Hove City Council 2016-8 GBP £7,727 CAP Education Services
Kent County Council 2016-1 GBP £24,458 Building Works - Main Contract
Wealden District Council 2015-10 GBP £5,687 X7030
Brighton & Hove City Council 2015-7 GBP £28,652 CAP Education Services
Wealden District Council 2015-5 GBP £113,568 X6951
Wealden District Council 2015-4 GBP £108,232 X6940
Brighton & Hove City Council 2015-4 GBP £27,565 CAP Education Services
Brighton & Hove City Council 2015-3 GBP £49,590 CAP Education Services
Brighton & Hove City Council 2015-2 GBP £79,903 CAP Education Services
Brighton & Hove City Council 2014-12 GBP £78,511 CAP Education Services
East Sussex County Council 2014-12 GBP £61,548 Main contract (Construction)
East Sussex County Council 2014-11 GBP £87,603 Main contract (Construction)
Brighton & Hove City Council 2014-11 GBP £15,712 CAP Education Services
East Sussex County Council 2014-10 GBP £150,596 Main contract (Construction)
East Sussex County Council 2014-9 GBP £238,165 Planned Maintenance
East Sussex County Council 2014-8 GBP £33,259 Planned Maintenance
Hastings Borough Council 2014-7 GBP £2,417 Premises
East Sussex County Council 2014-6 GBP £34,222
East Sussex County Council 2014-3 GBP £144,469
East Sussex County Council 2013-12 GBP £263,217
East Sussex County Council 2013-9 GBP £111,879
East Sussex County Council 2013-6 GBP £719,723
East Sussex County Council 2013-4 GBP £584,296
Hastings Borough Council 2013-2 GBP £16,604 Repairs to Premises
East Sussex County Council 2012-12 GBP £272,735
East Sussex County Council 2012-9 GBP £277,327
East Sussex County Council 2012-6 GBP £408,110
Adur Worthing Council 2012-5 GBP £720
Adur Worthing Council 2012-3 GBP £15,483
Wealden District Council 2012-3 GBP £7,260 EMW 03/005
Wealden District Council 2011-11 GBP £4,670 DIS 96/1333
Wealden District Council 2010-9 GBP £2,421 External Redocrations 2009/10
Wealden District Council 2010-7 GBP £3,884 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.

Outgoings
Business Rates/Property Tax
No properties were found where COLOURS DECORATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLOURS DECORATING LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURS DECORATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOURS DECORATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.