HOME COUNTIES COLOUR SERVICES LIMITED
STUDHAM

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2NE
Company number 01480930
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address TREELANDS, OLD HILL WOOD, STUDHAM, BEDFORDSHIRE, LU6 2NE
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 80,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HOME COUNTIES COLOUR SERVICES LIMITED are www.homecountiescolourservices.co.uk, and www.home-counties-colour-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Home Counties Colour Services Limited is a Private Limited Company. The company registration number is 01480930. Home Counties Colour Services Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of Home Counties Colour Services Limited is Treelands Old Hill Wood Studham Bedfordshire Lu6 2ne. The company`s financial liabilities are £27.69k. It is £11.4k against last year. And the total assets are £3.05k, which is £-5.87k against last year. BOWMAN, William Richard is a Director of the company. Secretary ROBERTI, Timothy Righton has been resigned. Secretary SPROULE, Norman has been resigned. Secretary WHITMARSH, Dawn has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Photographic activities not elsewhere classified".


home counties colour services Key Finiance

LIABILITIES £27.69k
+69%
CASH n/a
TOTAL ASSETS £3.05k
-66%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ROBERTI, Timothy Righton
Resigned: 30 April 1993
Appointed Date: 03 February 1993

Secretary
SPROULE, Norman
Resigned: 03 February 1993

Secretary
WHITMARSH, Dawn
Resigned: 25 February 2005
Appointed Date: 30 April 1993

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 December 2012
Appointed Date: 25 February 2005

HOME COUNTIES COLOUR SERVICES LIMITED Events

20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 80,000

05 May 2016
Total exemption small company accounts made up to 31 December 2015
22 May 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 80,000

19 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 80,000

...
... and 87 more events
13 Jan 1988
Accounts for a small company made up to 31 December 1986

13 Feb 1987
Accounts for a small company made up to 31 December 1985

13 Feb 1987
Return made up to 23/01/87; full list of members

30 Jan 1987
Particulars of mortgage/charge

04 Jun 1980
Memorandum and Articles of Association

HOME COUNTIES COLOUR SERVICES LIMITED Charges

26 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: 17 to 21 hastings street luton T.no: BD56098. By way of…
19 July 2002
Debenture
Delivered: 26 July 2002
Status: Satisfied on 19 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Mortgage deed
Delivered: 23 December 2000
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels or other equipment of the…
16 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2000
Mortgage deed
Delivered: 10 June 2000
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 x 18 video lab,chassis/id no CV060715624 at 17-21…
30 November 1998
Mortgage
Delivered: 8 December 1998
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Bank PLC
Description: The property known as 17/21 hastings street luton…
4 February 1993
Legal mortgage
Delivered: 20 February 1993
Status: Satisfied on 17 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 leagrave road luton bedfordshire tog:…
4 February 1993
Legal mortgage
Delivered: 20 February 1993
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 leagrave road luton bedfordshire tog:…
28 January 1987
Single debenture
Delivered: 30 January 1987
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Bank PLC
Description: Inc al heritable property & assets in scotland. Fixed and…