ABOUT COLORLOGIC (UK) LTD
View our range of products
Colorlogic Uk Ltd was formed early in 2002 as the main importer and distributor of the "Vitalitys" brand of professional hair products for the u.k.
The main "Art" colour is a 100ml tube which gives excellent value compared to the standard 60ml tube and the shade numbering system used is the same as rival products in the marketplace making switch selling customers to the larger tube relatively easy.
Unit 11, Whalley Business Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9WP
Unit 11, Whalley Business Park, Clitheroe Road,
KEY FINANCES
Year
2017
Assets
£163.24k
▲ £25.25k (18.30 %)
Cash
£40.48k
▲ £36.58k (935.66 %)
Liabilities
£32.98k
▲ £2.09k (6.76 %)
Net Worth
£130.26k
▲ £23.16k (21.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ribble Valley
- Company name
- COLORLOGIC (UK) LTD
- Company number
- 04619680
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Dec 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.colorlogic.co.uk
- Phones
-
01254 823 334
01254 823 336
+44 (0)1254 823 334
+44 (0)1254 823 336
- Registered Address
- UNIT 11 WHALLEY BUSINESS PARK CLITHEROE ROAD,
BARROW,
CLITHEROE,
LANCASHIRE,
BB7 9WP
ECONOMIC ACTIVITIES
- 47750
- Retail sale of cosmetic and toilet articles in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Jan 2017
- Confirmation statement made on 17 December 2016 with updates
- 16 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 17 Dec 2015
- Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 18,010
CHARGES
-
16 April 2003
- Status
- Outstanding
- Delivered
- 3 May 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COLORLOGIC (UK) LTD DIRECTORS
Stephen Thomas Hall
Acting
PSC
- Appointed
- 17 December 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 8 Ashburn Close, Barrow, Lancashire, United Kingdom, BB7 9GX
- Country Of Residence
- United Kingdom
- Name
- HALL, Stephen Thomas
- Notified On
- 17 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
Nicola Keep
Resigned
- Appointed
- 21 June 2012
- Resigned
- 01 January 2015
- Role
- Secretary
- Address
- 8 Ashburn Close, Barrow, Lancashire, United Kingdom, BB7 9GX
- Name
- KEEP, Nicola
Anne Elizabeth Parkinson
Resigned
- Appointed
- 17 December 2002
- Resigned
- 21 June 2012
- Role
- Secretary
- Address
- 18 Woodland Park, Whalley, Clitheroe, Lancashire, United Kingdom, BB7 9UG
- Name
- PARKINSON, Anne Elizabeth
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 17 December 2002
- Resigned
- 17 December 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 17 December 2002
- Resigned
- 17 December 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.