COLORSCAN IMAGING PRODUCTS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 01538923
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address REFORMATION HOUSE 2ND AVENUE, CENTRUM 100, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Christine Elizabeth Forster on 29 June 2016; Director's details changed for Christine Elizabeth Forster on 29 June 2016. The most likely internet sites of COLORSCAN IMAGING PRODUCTS LIMITED are www.colorscanimagingproducts.co.uk, and www.colorscan-imaging-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorscan Imaging Products Limited is a Private Limited Company. The company registration number is 01538923. Colorscan Imaging Products Limited has been working since 15 January 1981. The present status of the company is Active. The registered address of Colorscan Imaging Products Limited is Reformation House 2nd Avenue Centrum 100 Burton On Trent Staffordshire De14 2wf. . FORSTER, Christine Elizabeth is a Secretary of the company. FORSTER, Christine Elizabeth is a Director of the company. FORSTER, Keith Robert is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors


Director

Director

COLORSCAN IMAGING PRODUCTS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Secretary's details changed for Christine Elizabeth Forster on 29 June 2016
01 Jul 2016
Director's details changed for Christine Elizabeth Forster on 29 June 2016
30 Jun 2016
Director's details changed for Keith Robert Forster on 29 June 2016
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4,000

...
... and 63 more events
07 Mar 1988
Accounts for a small company made up to 31 December 1987

11 May 1987
Accounts for a small company made up to 31 December 1986

11 May 1987
Return made up to 02/04/87; full list of members

25 Nov 1986
Accounts for a small company made up to 31 December 1985

25 Nov 1986
Return made up to 20/11/86; full list of members

COLORSCAN IMAGING PRODUCTS LIMITED Charges

18 December 1992
Chattel mortgage
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kodak system 40 printer paper processor serial no 2694545.
18 December 1992
Chattel mortgage
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two kodak system 75 printer paper processors serial no's…
2 December 1981
Corporate mortgage
Delivered: 8 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contract conditions…
30 April 1981
Corporate mortgage
Delivered: 6 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (1) the goods (2) the benefit of all contracts warranties &…
11 March 1981
Debenture
Delivered: 20 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…