FULLCOLOUR.COM LIMITED
CHESHIRE WARREN ENTERPRISES LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1PS
Company number 02974550
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 2 ROE STREET, CONGLETON, CHESHIRE, CW12 1PS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 251.5 . The most likely internet sites of FULLCOLOUR.COM LIMITED are www.fullcolourcom.co.uk, and www.fullcolour-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Goostrey Rail Station is 6.5 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fullcolour Com Limited is a Private Limited Company. The company registration number is 02974550. Fullcolour Com Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Fullcolour Com Limited is 2 Roe Street Congleton Cheshire Cw12 1ps. . WARREN, Andrew is a Secretary of the company. WARREN, Andrew is a Director of the company. WARREN, Catherine is a Director of the company. WARREN, Hilda is a Director of the company. WARREN, Matthew is a Director of the company. WARREN, Peter is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WARREN, Andrew
Appointed Date: 06 October 1994

Director
WARREN, Andrew
Appointed Date: 06 October 1994
56 years old

Director
WARREN, Catherine
Appointed Date: 01 November 2005
54 years old

Director
WARREN, Hilda
Appointed Date: 07 June 2001
86 years old

Director
WARREN, Matthew
Appointed Date: 14 October 1994
51 years old

Director
WARREN, Peter
Appointed Date: 06 October 1994
85 years old

FULLCOLOUR.COM LIMITED Events

24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 251.5

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 251.5

...
... and 66 more events
02 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

02 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1994
Accounting reference date notified as 30/04

02 Nov 1994
New director appointed

06 Oct 1994
Incorporation

FULLCOLOUR.COM LIMITED Charges

25 May 2010
Chattel mortgage
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster SM52 sheet fed 5 colour press s/no…
24 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2002
Legal charge
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 2 roe street…
7 August 2002
Debenture
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2002
Fixed and floating charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 roe street congleton cheshire…
19 July 2001
Debenture
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…