COLORLOGIC (UK) LTD
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9WP

Company number 04619680
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address UNIT 11 WHALLEY BUSINESS PARK CLITHEROE ROAD, BARROW, CLITHEROE, LANCASHIRE, BB7 9WP
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 18,010 . The most likely internet sites of COLORLOGIC (UK) LTD are www.colorlogicuk.co.uk, and www.colorlogic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Colorlogic Uk Ltd is a Private Limited Company. The company registration number is 04619680. Colorlogic Uk Ltd has been working since 17 December 2002. The present status of the company is Active. The registered address of Colorlogic Uk Ltd is Unit 11 Whalley Business Park Clitheroe Road Barrow Clitheroe Lancashire Bb7 9wp. The company`s financial liabilities are £113.65k. It is £6.56k against last year. And the total assets are £163.24k, which is £25.25k against last year. HALL, Stephen Thomas is a Director of the company. Secretary KEEP, Nicola has been resigned. Secretary PARKINSON, Anne Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


colorlogic (uk) Key Finiance

LIABILITIES £113.65k
+6%
CASH n/a
TOTAL ASSETS £163.24k
+18%
All Financial Figures

Current Directors

Director
HALL, Stephen Thomas
Appointed Date: 17 December 2002
68 years old

Resigned Directors

Secretary
KEEP, Nicola
Resigned: 01 January 2015
Appointed Date: 21 June 2012

Secretary
PARKINSON, Anne Elizabeth
Resigned: 21 June 2012
Appointed Date: 17 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Stephen Thomas Hall
Notified on: 17 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

COLORLOGIC (UK) LTD Events

06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,010

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Termination of appointment of Nicola Keep as a secretary on 1 January 2015
...
... and 36 more events
14 Jan 2003
New secretary appointed
14 Jan 2003
New director appointed
14 Jan 2003
Secretary resigned
14 Jan 2003
Director resigned
17 Dec 2002
Incorporation

COLORLOGIC (UK) LTD Charges

16 April 2003
Debenture
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…