COLOUR BUSINESS SOLUTIONS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RD

Company number 04596977
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 5 CASTLE COURT, CASTLEGATE BUSINESS PARK, DUDLEY, WEST MIDLANDS, DY1 4RD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of COLOUR BUSINESS SOLUTIONS LIMITED are www.colourbusinesssolutions.co.uk, and www.colour-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Colour Business Solutions Limited is a Private Limited Company. The company registration number is 04596977. Colour Business Solutions Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Colour Business Solutions Limited is 5 Castle Court Castlegate Business Park Dudley West Midlands Dy1 4rd. . MURRALL, Paul James is a Secretary of the company. HINES, Timothy is a Director of the company. MURRALL, Paul James is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MURRALL, Paul James
Appointed Date: 21 November 2002

Director
HINES, Timothy
Appointed Date: 21 November 2002
58 years old

Director
MURRALL, Paul James
Appointed Date: 21 November 2002
65 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
WHITAKER, Anne Michelle
Resigned: 21 November 2002
Appointed Date: 21 November 2002
74 years old

Director
WHITAKER, Robert Alston
Resigned: 21 November 2002
Appointed Date: 21 November 2002
75 years old

Persons With Significant Control

Office Options (Midlands) Limited
Notified on: 3 November 2016
Nature of control: Ownership of shares – 75% or more

COLOUR BUSINESS SOLUTIONS LIMITED Events

11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 32 more events
05 Dec 2002
Director resigned
05 Dec 2002
Registered office changed on 05/12/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
05 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
New director appointed
21 Nov 2002
Incorporation

COLOUR BUSINESS SOLUTIONS LIMITED Charges

16 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Tony Reast
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Mortgage debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…