COLORPHAZE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7ET

Company number 02283835
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address UNIT A, LYTTLETON ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7ET
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of COLORPHAZE LIMITED are www.colorphaze.co.uk, and www.colorphaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Colorphaze Limited is a Private Limited Company. The company registration number is 02283835. Colorphaze Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Colorphaze Limited is Unit A Lyttleton Road Northampton Northamptonshire Nn5 7et. The company`s financial liabilities are £3.07k. It is £-13.32k against last year. The cash in hand is £5.9k. It is £1.34k against last year. And the total assets are £26k, which is £-1.96k against last year. TAYLOR, Anita Margaret is a Secretary of the company. TAYLOR, Anita Margaret is a Director of the company. TAYLOR, Mark Stephen is a Director of the company. Secretary CLARKE, Philip Edward has been resigned. Director CLARKE, Philip Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


colorphaze Key Finiance

LIABILITIES £3.07k
-82%
CASH £5.9k
+29%
TOTAL ASSETS £26k
-8%
All Financial Figures

Current Directors

Secretary
TAYLOR, Anita Margaret
Appointed Date: 12 October 1993

Director

Director
TAYLOR, Mark Stephen

59 years old

Resigned Directors

Secretary
CLARKE, Philip Edward
Resigned: 12 October 1993

Director
CLARKE, Philip Edward
Resigned: 12 October 1993
75 years old

Persons With Significant Control

Mr Mark Stephen Taylor
Notified on: 1 April 2017
59 years old
Nature of control: Has significant influence or control

COLORPHAZE LIMITED Events

19 Apr 2017
Confirmation statement made on 2 April 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 68 more events
09 Feb 1989
Director resigned;new director appointed

09 Feb 1989
Secretary resigned;new secretary appointed

09 Feb 1989
Registered office changed on 09/02/89 from: icc house 110 whitchurch road cardiff CF4 3LY

30 Jan 1989
Accounting reference date notified as 31/08

03 Aug 1988
Incorporation

COLORPHAZE LIMITED Charges

19 July 1991
Debenture
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For further details see doc 395 tc ref m 270C). Fixed and…