N B COLOUR PRINT LIMITED

Hellopages » Lancashire » Chorley » PR7 1EH

Company number 02645064
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address FELLERY STREET, CHORLEY, PR7 1EH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 61,298 . The most likely internet sites of N B COLOUR PRINT LIMITED are www.nbcolourprint.co.uk, and www.n-b-colour-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. N B Colour Print Limited is a Private Limited Company. The company registration number is 02645064. N B Colour Print Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of N B Colour Print Limited is Fellery Street Chorley Pr7 1eh. . MORRIS, Philip is a Secretary of the company. NELSON, Douglas Mark is a Director of the company. NELSON, Roland is a Director of the company. NELSON, Theresa Rita is a Director of the company. STEAD, Jennifer is a Director of the company. Secretary CUNLIFFE, Marilyn Alyson has been resigned. Secretary IDDON, Marjorie has been resigned. Secretary NELSON, Douglas Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Robert has been resigned. Director IDDON, Kenneth Vincent has been resigned. Director NELSON, Roland has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MORRIS, Philip
Appointed Date: 01 June 2008

Director
NELSON, Douglas Mark
Appointed Date: 12 March 2007
59 years old

Director
NELSON, Roland
Appointed Date: 31 August 2003
92 years old

Director
NELSON, Theresa Rita
Appointed Date: 01 November 2011
91 years old

Director
STEAD, Jennifer
Appointed Date: 01 January 2006
76 years old

Resigned Directors

Secretary
CUNLIFFE, Marilyn Alyson
Resigned: 31 May 2008
Appointed Date: 05 December 1991

Secretary
IDDON, Marjorie
Resigned: 05 December 1991
Appointed Date: 05 November 1991

Secretary
NELSON, Douglas Mark
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 12 September 1991

Director
ANDERSON, Robert
Resigned: 28 August 2009
Appointed Date: 29 November 1991
77 years old

Director
IDDON, Kenneth Vincent
Resigned: 27 June 2006
Appointed Date: 05 November 1991
81 years old

Director
NELSON, Roland
Resigned: 31 August 2003
Appointed Date: 29 November 1991
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1991
Appointed Date: 12 September 1991

Persons With Significant Control

Mr Roland Nelson
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N B COLOUR PRINT LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 61,298

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 61,298

...
... and 98 more events
28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Secretary resigned;new secretary appointed

28 Nov 1991
Registered office changed on 28/11/91 from: 2, baches street london N1 6UB

26 Nov 1991
Company name changed mergetwice LIMITED\certificate issued on 27/11/91

12 Sep 1991
Incorporation

N B COLOUR PRINT LIMITED Charges

13 March 2009
Debenture
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20 and 22 (and adjoining land) fellery street chorley…
3 January 1992
Debenture
Delivered: 11 January 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…