CRUCIAL COLOUR LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 02311353
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address KINGS LODGE LONDON ROAD, WEST KINGSDOWN, SEVENOAKS, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRUCIAL COLOUR LIMITED are www.crucialcolour.co.uk, and www.crucial-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crucial Colour Limited is a Private Limited Company. The company registration number is 02311353. Crucial Colour Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Crucial Colour Limited is Kings Lodge London Road West Kingsdown Sevenoaks Kent Tn15 6ar. . COURT, Gerald Edward is a Secretary of the company. CARRUTHERS, Duncan Ferguson is a Director of the company. COURT, Gerald Edward is a Director of the company. Director HOLDEN, Derek Edward George has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Director
COURT, Gerald Edward

68 years old

Resigned Directors

Director
HOLDEN, Derek Edward George
Resigned: 04 December 1997
69 years old

CRUCIAL COLOUR LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

02 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1989
Particulars of mortgage/charge

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1989
Registered office changed on 24/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Nov 1988
Incorporation

CRUCIAL COLOUR LIMITED Charges

2 May 1989
Deposit agreement
Delivered: 3 May 1989
Status: Satisfied on 11 July 2003
Persons entitled: Croudace Limited
Description: Sterling pounds 13,162 deposited with croudace limited…
20 January 1989
Mortgage debenture
Delivered: 26 January 1989
Status: Satisfied on 11 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…