Company number 06454965
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address REGENT MILL, REGENT STREET, ROCHDALE, LANCASHIRE, OL12 0HQ
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 100
. The most likely internet sites of COLORLORD LIMITED are www.colorlord.co.uk, and www.colorlord.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Littleborough Rail Station is 2.7 miles; to Greenfield Rail Station is 8.1 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorlord Limited is a Private Limited Company.
The company registration number is 06454965. Colorlord Limited has been working since 17 December 2007.
The present status of the company is Active. The registered address of Colorlord Limited is Regent Mill Regent Street Rochdale Lancashire Ol12 0hq. . LORD, Angela Christine is a Secretary of the company. COTTON, Stephen James is a Director of the company. LORD, Calvin is a Director of the company. THOMPSON, Andrew Carl is a Director of the company. Secretary PHILLIPS, Andrew James has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Calvin Lord
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
COLORLORD LIMITED Events
21 Apr 2017
Full accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
11 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
11 Jan 2016
Secretary's details changed for Mrs Angela Christine Lord on 17 August 2015
10 Nov 2015
Group of companies' accounts made up to 31 August 2015
...
... and 38 more events
26 Mar 2008
Director appointed calvin lord
26 Mar 2008
Registered office changed on 26/03/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD
13 Mar 2008
Memorandum and Articles of Association
08 Mar 2008
Company name changed brand new co (381) LIMITED\certificate issued on 11/03/08
17 Dec 2007
Incorporation
3 January 2014
Charge code 0645 4965 0003
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 2008
Assignment
Delivered: 2 April 2008
Status: Satisfied
on 26 March 2015
Persons entitled: Co-Operative Bank PLC
Description: Policy of keyman life assurance effected on the life of…
14 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied
on 26 March 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…