Company number 03295508
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address UNIT 1 SPRINGFIELD HOUSE, PIPERS ROAD PARK FARM, REDDITCH, WORCESTER, B98 0HU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 100
. The most likely internet sites of COLOURSCANS LIMITED are www.colourscans.co.uk, and www.colourscans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Colourscans Limited is a Private Limited Company.
The company registration number is 03295508. Colourscans Limited has been working since 23 December 1996.
The present status of the company is Active. The registered address of Colourscans Limited is Unit 1 Springfield House Pipers Road Park Farm Redditch Worcester B98 0hu. . FEARON, Gillian Ann is a Secretary of the company. ALLUM, Russell is a Director of the company. FEARON, Mark is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 23 December 1996
Appointed Date: 23 December 1996
Nominee Director
BREWER, Kevin, Dr
Resigned: 23 December 1996
Appointed Date: 23 December 1996
73 years old
Persons With Significant Control
Mr Mark Fearon
Notified on: 16 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more
COLOURSCANS LIMITED Events
11 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
08 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 42 more events
23 Jan 1997
Ad 23/12/96--------- £ si 99@1=99 £ ic 1/100
23 Jan 1997
Registered office changed on 23/01/97 from: somerset house temple street birmingham B2 5DN
15 Jan 1997
New secretary appointed
15 Jan 1997
New director appointed
23 Dec 1996
Incorporation