Check the

PRINCIPAL COLOUR LIMITED

Company
PRINCIPAL COLOUR LIMITED (03205177)

PRINCIPAL COLOUR

Phone: +44 (0)1892 835 005
A⁺ rating

KEY FINANCES

Year
2017
Assets
£390k ▼ £-89.67k (-18.69 %)
Cash
£2.48k ▼ £-6.65k (-72.82 %)
Liabilities
£136.23k ▼ £-535.98k (-79.73 %)
Net Worth
£253.77k ▼ £446.31k (-231.80 %)

REGISTRATION INFO

Company name
PRINCIPAL COLOUR LIMITED
Company number
03205177
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
principalcolour.co.uk
Phones
01892 835 005
01892 835 004
+44 (0)1892 835 005
+44 (0)7785 342 058
+44 (0)1892 839 920
+44 (0)7771 733 789
+44 (0)1892 839 928
+44 (0)7912 223 592
+44 (0)1892 839 922
+44 (0)7508 212 252
+44 (0)7725 114 645
07785 342 058
01892 839 920
07771 733 789
01892 839 928
07912 223 592
01892 839 922
07508 212 252
07725 114 645
Registered Address
19/21 SWAN STREET,
WEST MALLING,
KENT,
ME19 6JU

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 102
28 Aug 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

8 June 2011
Status
Outstanding
Delivered
24 June 2011
Persons entitled
Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 January 2010
Status
Satisfied on 15 July 2015
Delivered
30 January 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 October 2001
Status
Outstanding
Delivered
24 October 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 September 1998
Status
Satisfied on 3 July 2010
Delivered
25 September 1998
Persons entitled
Singer & Friedlander Factors Limited
Description
Fixed and floating charges over the undertaking and all…

17 July 1996
Status
Satisfied on 3 July 2010
Delivered
25 July 1996
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRINCIPAL COLOUR LIMITED DIRECTORS

Martin Graham Darby

  Acting
Appointed
31 May 1996
Role
Secretary
Address
19/21 Swan Street, West Malling, Kent, ME19 6JU
Name
DARBY, Martin Graham

Martin Graham Darby

  Acting
Appointed
31 May 1996
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
19/21 Swan Street, West Malling, Kent, ME19 6JU
Country Of Residence
England
Name
DARBY, Martin Graham

Alan Keith Flack

  Acting
Appointed
31 May 1996
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
19/21 Swan Street, West Malling, Kent, ME19 6JU
Country Of Residence
United Kingdom
Name
FLACK, Alan Keith

APEX COMPANY SERVICES LIMITED

  Resigned
Appointed
30 May 1996
Resigned
30 May 1996
Role
Nominee Secretary
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX COMPANY SERVICES LIMITED

Stephen George Lincoln

  Resigned
Appointed
31 May 1996
Resigned
01 June 1996
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
8 The Maltings, Grove Green, Maidstone, Kent, ME14 5UF
Name
LINCOLN, Stephen George

APEX NOMINEES LIMITED

  Resigned
Appointed
30 May 1996
Resigned
30 May 1996
Role
Nominee Director
Address
46a Syon Lane, Isleworth, Middlesex, TW7 5NQ
Name
APEX NOMINEES LIMITED

REVIEWS


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