Company number 02578872
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4BE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 243
. The most likely internet sites of GAVIN MARTIN COLOURNET LIMITED are www.gavinmartincolournet.co.uk, and www.gavin-martin-colournet.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and eight months. Gavin Martin Colournet Limited is a Private Limited Company.
The company registration number is 02578872. Gavin Martin Colournet Limited has been working since 31 January 1991.
The present status of the company is Active. The registered address of Gavin Martin Colournet Limited is Regency House 33 Wood Street Barnet Hertfordshire England En5 4be. The company`s financial liabilities are £399.03k. It is £24.42k against last year. And the total assets are £566.6k, which is £0.66k against last year. JAWED, Carlo is a Secretary of the company. ARNALL, Simon is a Director of the company. BIRD, Gary Stephen is a Director of the company. CAMERON, Mark Donald is a Director of the company. Secretary ELWELL, Helen Amy Marion has been resigned. Secretary ELWELL, Helen Amy Marion has been resigned. Secretary WILSON, Reginald Emmanuel has been resigned. Director BIRD, Gary Stephen has been resigned. Director MOULD, John Edward has been resigned. Director MOULD, Patricia Ann has been resigned. Director PUGH, Anthony Patrick has been resigned. Director WARD, Antony has been resigned. The company operates in "Printing n.e.c.".
gavin martin colournet Key Finiance
LIABILITIES
£399.03k
+6%
CASH
n/a
TOTAL ASSETS
£566.6k
+0%
All Financial Figures
Current Directors
Resigned Directors
Director
WARD, Antony
Resigned: 16 May 2006
Appointed Date: 01 August 1995
57 years old
Persons With Significant Control
Mr Gary Stephen Bird
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Donald Cameron
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Arnall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GAVIN MARTIN COLOURNET LIMITED Events
13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 91 more events
22 Feb 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Feb 1991
Company name changed speed 1105 LIMITED\certificate issued on 15/02/91
13 Feb 1991
Registered office changed on 13/02/91 from: classic house 174-180 old street london EC1V 9BP
31 Jan 1991
Incorporation
29 July 2011
Rent deposit deed
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Alami International Limited
Description: The sum of £7,000.00.
1 September 2009
Rent deposit deed
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Alami International Limited
Description: The sum of £7,000.
8 November 2007
Fixed and floating charge
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Lease
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: £7,045.50, the amount from time to time held for the credit…
18 March 1991
Mortgage debenture
Delivered: 26 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…