COLOUR FLOW UK LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 7DY
Company number 04578565
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address UNIT 4 SIDINGS COURT, PRIORY PARK EAST, HULL, EAST YORKSHIRE, HU4 7DY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Statement of capital following an allotment of shares on 12 December 2016 GBP 66,869 ; Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of COLOUR FLOW UK LIMITED are www.colourflowuk.co.uk, and www.colour-flow-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Colour Flow Uk Limited is a Private Limited Company. The company registration number is 04578565. Colour Flow Uk Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Colour Flow Uk Limited is Unit 4 Sidings Court Priory Park East Hull East Yorkshire Hu4 7dy. The company`s financial liabilities are £188.72k. It is £40.1k against last year. And the total assets are £279.3k, which is £54.9k against last year. MCKAY, Peter Dunlop is a Secretary of the company. MCKAY, Peter Dunlop is a Director of the company. MINCHINGTON, Robert Patrick is a Director of the company. Secretary MALCOLM, Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


colour flow uk Key Finiance

LIABILITIES £188.72k
+26%
CASH n/a
TOTAL ASSETS £279.3k
+24%
All Financial Figures

Current Directors

Secretary
MCKAY, Peter Dunlop
Appointed Date: 18 November 2002

Director
MCKAY, Peter Dunlop
Appointed Date: 31 October 2002
57 years old

Director
MINCHINGTON, Robert Patrick
Appointed Date: 31 October 2002
66 years old

Resigned Directors

Secretary
MALCOLM, Anthony
Resigned: 18 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Peter Dunlop Mckay
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Patrick Minchington
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Moran
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOUR FLOW UK LIMITED Events

23 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 66,869

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 66,769

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
11 Sep 2003
Accounting reference date extended from 31/10/03 to 31/12/03
13 Dec 2002
New secretary appointed
13 Dec 2002
Registered office changed on 13/12/02 from: 23 dexter way birchmoor tamworth staffordshire B78 1AZ
13 Dec 2002
Secretary resigned
31 Oct 2002
Incorporation