COLOUR BLAZE LIMITED
NORTH SOMERSET COLOUR 4 LIFE LIMITED

Hellopages » Somerset » North Somerset » BS20 6BT
Company number 03707163
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address 1 HALLETTS WAY, PORTISHEAD, NORTH SOMERSET, BS20 6BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of COLOUR BLAZE LIMITED are www.colourblaze.co.uk, and www.colour-blaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to St Andrews Road Rail Station is 3.7 miles; to Shirehampton Rail Station is 3.7 miles; to Sea Mills Rail Station is 5 miles; to Caldicot Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Blaze Limited is a Private Limited Company. The company registration number is 03707163. Colour Blaze Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of Colour Blaze Limited is 1 Halletts Way Portishead North Somerset Bs20 6bt. . FISHER, Nancy Jayne is a Secretary of the company. FISHER, Nancy Jayne is a Director of the company. FISHER, Stephen Alan is a Director of the company. Secretary BLOTT, Michael Horner has been resigned. Director RYAN, Martin John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FISHER, Nancy Jayne
Appointed Date: 18 February 1999

Director
FISHER, Nancy Jayne
Appointed Date: 18 February 1999
64 years old

Director
FISHER, Stephen Alan
Appointed Date: 18 February 1999
69 years old

Resigned Directors

Secretary
BLOTT, Michael Horner
Resigned: 18 February 1999
Appointed Date: 03 February 1999

Director
RYAN, Martin John
Resigned: 18 February 1999
Appointed Date: 03 February 1999
71 years old

Persons With Significant Control

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

Mr Stephen Alan Fisher
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOUR BLAZE LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 36 more events
25 Feb 1999
Director resigned
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed;new director appointed
20 Feb 1999
Particulars of mortgage/charge
03 Feb 1999
Incorporation

COLOUR BLAZE LIMITED Charges

23 March 1999
Debenture
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1999
Debenture deed
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…