Check the

COLOUR PRINTING SOLUTIONS LIMITED

Company
COLOUR PRINTING SOLUTIONS LIMITED (04296471)

COLOUR PRINTING SOLUTIONS

Phone: 08006 520 245
B⁺ rating

KEY FINANCES

Year
2017
Assets
£21.59k ▼ £-17.7k (-45.06 %)
Cash
£0k ▼ £-0.24k (-100.00 %)
Liabilities
£26.59k ▼ £-7.07k (-21.00 %)
Net Worth
£-5k ▼ £-10.64k (-188.76 %)

REGISTRATION INFO

Company name
COLOUR PRINTING SOLUTIONS LIMITED
Company number
04296471
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
colourprintingsolutions.co.uk
Phones
08006 520 245
Registered Address
8 KEMERTON WAY,
SOLIHULL,
WEST MIDLANDS,
B90 4XG

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 1 October 2016 with updates
11 Nov 2016
Termination of appointment of Eleanor Jane Marcus as a director on 30 September 2016

See Also


Last update 2018

COLOUR PRINTING SOLUTIONS LIMITED DIRECTORS

Eleanor Jane Marcus

  Acting
Appointed
09 February 2004
Role
Secretary
Address
8 Kemerton Way, Solihull, West Midlands, B90 4XG
Name
MARCUS, Eleanor Jane

Darren Julian Marcus

  Acting PSC
Appointed
01 October 2001
Occupation
Company Director
Role
Director
Age
61
Nationality
English
Address
8 Kemerton Way, Solihull, West Midlands, B90 4XG
Country Of Residence
United Kingdom
Name
MARCUS, Darren Julian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Caroline O Sullivan

  Resigned
Appointed
25 July 2002
Resigned
30 July 2003
Role
Secretary
Address
20 Egginton Road, Hall Green, Birmingham, B28 0LZ
Name
O'SULLIVAN, Caroline

Alison Mary Pickering Wheeler

  Resigned
Appointed
01 October 2001
Resigned
25 July 2002
Role
Secretary
Address
30 Lawnswood Avenue, Shirley, Solihull, West Midlands, B90 3QG
Name
PICKERING WHEELER, Alison Mary

Annette Veronica Thomas

  Resigned
Appointed
30 July 2003
Resigned
09 February 2004
Role
Secretary
Nationality
British
Address
Little Pinley Farm, Manor Lane, Claverdon, Warwickshire, CV35 8NH
Name
THOMAS, Annette Veronica

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
01 October 2001
Resigned
01 October 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Eleanor Jane Marcus

  Resigned PSC
Appointed
09 October 2003
Resigned
30 September 2016
Occupation
Marketing
Role
Director
Age
57
Nationality
British
Address
8 Kemerton Way, Solihull, West Midlands, B90 4XG
Country Of Residence
England
Name
MARCUS, Eleanor Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

INSTANT COMPANIES LIMITED

  Resigned
Appointed
01 October 2001
Resigned
01 October 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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