COLOUR SPACE LTD
CHICHESTER HOUSTON PEMBROOK PROPERTY LTD PROVINCIAL & WESTERN LIMITED

Hellopages » West Sussex » Chichester » PO19 3PY

Company number 03830256
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address STOCKERS FARM, SALTHILL ROAD, CHICHESTER, WEST SUSSEX, PO19 3PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of COLOUR SPACE LTD are www.colourspace.co.uk, and www.colour-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Chichester Rail Station is 1.8 miles; to Nutbourne Rail Station is 3.2 miles; to Southbourne Rail Station is 4.2 miles; to Emsworth Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Space Ltd is a Private Limited Company. The company registration number is 03830256. Colour Space Ltd has been working since 23 August 1999. The present status of the company is Active. The registered address of Colour Space Ltd is Stockers Farm Salthill Road Chichester West Sussex Po19 3py. . PENFOLD, Eleanor Jane is a Secretary of the company. PENFOLD, Mark Houston is a Director of the company. Secretary FEAST, Nicola Ann has been resigned. Secretary PENFOLD, Carolyne Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHICK, Alan Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENFOLD, Eleanor Jane
Appointed Date: 26 October 2012

Director
PENFOLD, Mark Houston
Appointed Date: 23 August 1999
51 years old

Resigned Directors

Secretary
FEAST, Nicola Ann
Resigned: 26 October 2012
Appointed Date: 01 October 2002

Secretary
PENFOLD, Carolyne Jane
Resigned: 01 October 2002
Appointed Date: 23 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Director
CHICK, Alan Michael
Resigned: 06 January 2014
Appointed Date: 16 August 2010
71 years old

Persons With Significant Control

Provincial & Western Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ravenswood Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOUR SPACE LTD Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 47 more events
24 Jan 2001
Accounts for a dormant company made up to 31 March 2000
18 Oct 2000
Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Sep 1999
Accounting reference date shortened from 31/08/00 to 31/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Aug 1999
Secretary resigned
23 Aug 1999
Incorporation

COLOUR SPACE LTD Charges

8 October 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of st john's street…
7 October 2008
Debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…