CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COLOUR PRINTING SOLUTIONS LIMITED
Company
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 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Solihull
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
COLOUR IT LTD
COLOUR MAFIA LIMITED
COLOUR THIRST LIMITED
COLOUR TONE MASTERBATCH LIMITED
COLOURAMA DESIGNS LIMITED
COLOURCOURT LIMITED
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.