Check the

COLORLOGIC (UK) LTD

Company
COLORLOGIC (UK) LTD (04619680)

COLORLOGIC (UK)

Phone: +44 (0)1254 823 334
A⁺ rating

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

Company name
COLORLOGIC (UK) LTD
Company number
04619680
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 2002
Age - 22 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
68
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.