Check the

CENTRAL COLOUR LIMITED

Company
CENTRAL COLOUR LIMITED (01964170)

CENTRAL COLOUR

Phone: 01159 770 771
A⁺ rating

ABOUT CENTRAL COLOUR LIMITED

By working with Central Colour you will be joining a portfolio of clients that recognise the difference we can make to their products and services.

Some of the country’s leading brands and creative agencies benefit from our expertise and ability to produce outstanding and innovative results within the cost restraints that we all have to work with. Recent and continual investment throughout the company helps us to achieve our quality with the minimum of fuss and with maximum efficiency and our approach to environmental care means it’s all done responsibly.

We have developed an enviable reputation for producing high quality work and providing a first class service. We have a commitment for continuous improvement in product quality, service and environmental care.

We specialise in the highest quality print production. Our portfolio of work covers a wide variety of styles and designs. Please browse our portfolio to view some of the fantastic projects we have produced.

KEY FINANCES

Year
2016
Assets
£1694.45k ▼ £-89.04k (-4.99 %)
Cash
£0.03k ▼ £-2.26k (-98.65 %)
Liabilities
£1390.87k ▼ £-86.4k (-5.85 %)
Net Worth
£303.58k ▼ £-2.64k (-0.86 %)

REGISTRATION INFO

Company name
CENTRAL COLOUR LIMITED
Company number
01964170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
centralcolour.co.uk
Phones
01159 770 771
Registered Address
1 MARTIN COURT,
BLENHEIM INDUSTRIAL ESTATE,
BULWELL,
NOTTINGHAM,
NG6 8US

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 44,226

CHARGES

7 November 2005
Status
Satisfied on 9 January 2015
Delivered
8 November 2005
Persons entitled
Deutsche Leasing (UK) Limited
Description
All the right title and interest in and to the goods being…

26 September 2002
Status
Outstanding
Delivered
3 October 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

20 January 1986
Status
Satisfied on 24 March 1993
Delivered
22 January 1986
Persons entitled
Investors in Industry PLC
Description
Stock-in-trade work-in-progress pre-payments. Fixed and…

16 January 1986
Status
Satisfied on 24 March 1993
Delivered
17 January 1986
Persons entitled
Foward Trust Limited
Description
Floating charge on the see doc m 13 for full details…

19 December 1985
Status
Outstanding
Delivered
23 December 1985
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CENTRAL COLOUR LIMITED DIRECTORS

David James Fortune

  Acting PSC
Appointed
22 February 2010
Role
Secretary
Address
The Stables, Hall Lane, Welbourn, Lincoln, Lincolnshire, United Kingdom, LN5 0NN
Name
FORTUNE, David James
Notified On
1 January 2017
Nature Of Control
Has significant influence or control

Andrew Michael Baxter

  Acting
Appointed
06 April 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
70 Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF
Country Of Residence
England
Name
BAXTER, Andrew Michael

David James Fortune

  Acting
Appointed
06 April 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Stables, Hall Lane, Welbourn, Lincoln, Lincolnshire, LN5 0NN
Country Of Residence
England
Name
FORTUNE, David James

Richard Michael Limer

  Acting PSC
Appointed
01 December 2002
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
5 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB
Country Of Residence
United Kingdom
Name
LIMER, Richard Michael
Notified On
1 January 2017
Nature Of Control
Has significant influence or control

Andrew Michael Baxter

  Resigned PSC
Appointed
03 September 2004
Resigned
22 February 2010
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
70 Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF
Name
BAXTER, Andrew Michael
Notified On
1 January 2017
Nature Of Control
Has significant influence or control

Geoffrey Charles William Jordan

  Resigned
Resigned
03 September 2004
Role
Secretary
Address
15 Millbeck Close, Gamston, Nottingham, Nottinghamshire, NG2 6PY
Name
JORDAN, Geoffrey Charles William

Angela Jane Evans

  Resigned
Appointed
01 March 1994
Resigned
19 August 2004
Occupation
Reprographics Manager
Role
Director
Age
61
Nationality
British
Address
1 Oakwood Drive, Darley Dale, Matlock, Derbyshire, DE4 2BT
Name
EVANS, Angela Jane

Brian Robin Evans

  Resigned
Resigned
03 September 2004
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
1 Oakwood Drive, Darley Dale, Matlock, Derbyshire, DE4 2BT
Name
EVANS, Brian Robin

Geoffrey Charles William Jordan

  Resigned
Resigned
03 September 2004
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
15 Millbeck Close, Gamston, Nottingham, Nottinghamshire, NG2 6PY
Name
JORDAN, Geoffrey Charles William

Karen Beverley Jordan

  Resigned
Resigned
24 May 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
14 Manor Close, Edwalton, Nottingham, Nottinghamshire, NG12 4BH
Name
JORDAN, Karen Beverley

REVIEWS


Check The Company
Excellent according to the company’s financial health.