ABOUT CENTRAL COLOUR LIMITED
By working with Central Colour you will be joining a portfolio of clients that recognise the difference we can make to their products and services.
Some of the country’s leading brands and creative agencies benefit from our expertise and ability to produce outstanding and innovative results within the cost restraints that we all have to work with. Recent and continual investment throughout the company helps us to achieve our quality with the minimum of fuss and with maximum efficiency and our approach to environmental care means it’s all done responsibly.
We have developed an enviable reputation for producing high quality work and providing a first class service. We have a commitment for continuous improvement in product quality, service and environmental care.
We specialise in the highest quality print production. Our portfolio of work covers a wide variety of styles and designs. Please browse our portfolio to view some of the fantastic projects we have produced.
KEY FINANCE
Year
2016
Assets
£1694.45k
▼ £-89.04k (-4.99 %)
Cash
£0.03k
▼ £-2.26k (-98.65 %)
Liabilities
£1390.87k
▼ £-86.4k (-5.85 %)
Net Worth
£303.58k
▼ £-2.64k (-0.86 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Nottingham
- Company name
- CENTRAL COLOUR LIMITED
- Company number
- 01964170
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Nov 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- centralcolour.co.uk
- Phones
-
01159 770 771
- Registered Address
- 1 MARTIN COURT,
BLENHEIM INDUSTRIAL ESTATE,
BULWELL,
NOTTINGHAM,
NG6 8US
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 11 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
- 05 Feb 2016
- Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 44,226
CHARGES
-
7 November 2005
- Status
- Satisfied
on 9 January 2015
- Delivered
- 8 November 2005
-
Persons entitled
- Deutsche Leasing (UK) Limited
- Description
- All the right title and interest in and to the goods being…
-
26 September 2002
- Status
- Outstanding
- Delivered
- 3 October 2002
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
20 January 1986
- Status
- Satisfied
on 24 March 1993
- Delivered
- 22 January 1986
-
Persons entitled
- Investors in Industry PLC
- Description
- Stock-in-trade work-in-progress pre-payments. Fixed and…
-
16 January 1986
- Status
- Satisfied
on 24 March 1993
- Delivered
- 17 January 1986
-
Persons entitled
- Foward Trust Limited
- Description
- Floating charge on the see doc m 13 for full details…
-
19 December 1985
- Status
- Outstanding
- Delivered
- 23 December 1985
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CENTRAL COLOUR LIMITED DIRECTORS
David James Fortune
Acting
PSC
- Appointed
- 22 February 2010
- Role
- Secretary
- Address
- The Stables, Hall Lane, Welbourn, Lincoln, Lincolnshire, United Kingdom, LN5 0NN
- Name
- FORTUNE, David James
- Notified On
- 1 January 2017
- Nature Of Control
- Has significant influence or control
Andrew Michael Baxter
Acting
- Appointed
- 06 April 2002
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 70 Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF
- Country Of Residence
- England
- Name
- BAXTER, Andrew Michael
David James Fortune
Acting
- Appointed
- 06 April 2002
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- The Stables, Hall Lane, Welbourn, Lincoln, Lincolnshire, LN5 0NN
- Country Of Residence
- England
- Name
- FORTUNE, David James
Richard Michael Limer
Acting
PSC
- Appointed
- 01 December 2002
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 5 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB
- Country Of Residence
- United Kingdom
- Name
- LIMER, Richard Michael
- Notified On
- 1 January 2017
- Nature Of Control
- Has significant influence or control
Andrew Michael Baxter
Resigned
PSC
- Appointed
- 03 September 2004
- Resigned
- 22 February 2010
- Occupation
- Managing Director
- Role
- Secretary
- Nationality
- British
- Address
- 70 Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF
- Name
- BAXTER, Andrew Michael
- Notified On
- 1 January 2017
- Nature Of Control
- Has significant influence or control
Geoffrey Charles William Jordan
Resigned
- Resigned
- 03 September 2004
- Role
- Secretary
- Address
- 15 Millbeck Close, Gamston, Nottingham, Nottinghamshire, NG2 6PY
- Name
- JORDAN, Geoffrey Charles William
Angela Jane Evans
Resigned
- Appointed
- 01 March 1994
- Resigned
- 19 August 2004
- Occupation
- Reprographics Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 1 Oakwood Drive, Darley Dale, Matlock, Derbyshire, DE4 2BT
- Name
- EVANS, Angela Jane
Brian Robin Evans
Resigned
- Resigned
- 03 September 2004
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 1 Oakwood Drive, Darley Dale, Matlock, Derbyshire, DE4 2BT
- Name
- EVANS, Brian Robin
Geoffrey Charles William Jordan
Resigned
- Resigned
- 03 September 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 15 Millbeck Close, Gamston, Nottingham, Nottinghamshire, NG2 6PY
- Name
- JORDAN, Geoffrey Charles William
Karen Beverley Jordan
Resigned
- Resigned
- 24 May 2002
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 14 Manor Close, Edwalton, Nottingham, Nottinghamshire, NG12 4BH
- Name
- JORDAN, Karen Beverley
REVIEWS
Check The Company
Excellent according to the company’s financial health.