COLOUR SUPPLIES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY13 1SE

Company number 02152345
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address 1 MILL STREET, WHITCHURCH, SHROPSHIRE, SY13 1SE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 11,800 . The most likely internet sites of COLOUR SUPPLIES LIMITED are www.coloursupplies.co.uk, and www.colour-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Prees Rail Station is 4.7 miles; to Wrenbury Rail Station is 5.1 miles; to Wem Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Supplies Limited is a Private Limited Company. The company registration number is 02152345. Colour Supplies Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Colour Supplies Limited is 1 Mill Street Whitchurch Shropshire Sy13 1se. . ELSLEY, Pauline is a Secretary of the company. ALLMAN, Jayne is a Director of the company. ELSLEY, Pauline is a Director of the company. HARDING, Alan George is a Director of the company. HARDING, Edna Marion is a Director of the company. HARDING, George Henry is a Director of the company. PEMBERTON, Denzil is a Director of the company. Secretary JONES, Pamela has been resigned. Director ALLMAN, Marion Jane has been resigned. Director JONES, Pamela has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
ELSLEY, Pauline
Appointed Date: 11 September 1998

Director
ALLMAN, Jayne
Appointed Date: 01 June 2002
60 years old

Director
ELSLEY, Pauline
Appointed Date: 01 June 2002
58 years old

Director
HARDING, Alan George
Appointed Date: 01 June 2002
54 years old

Director
HARDING, Edna Marion

83 years old

Director

Director
PEMBERTON, Denzil

69 years old

Resigned Directors

Secretary
JONES, Pamela
Resigned: 11 September 1998

Director
ALLMAN, Marion Jane
Resigned: 31 August 1995
60 years old

Director
JONES, Pamela
Resigned: 11 September 1998
82 years old

Persons With Significant Control

Mr George Henry Harding
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more

COLOUR SUPPLIES LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
17 Jun 2016
Accounts for a medium company made up to 30 September 2015
15 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 11,800

02 Jul 2015
Accounts for a medium company made up to 30 September 2014
07 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 11,800

...
... and 79 more events
26 Oct 1987
Registered office changed on 26/10/87 from: 2 baches street london N1 6UB

25 Oct 1987
Accounting reference date notified as 30/09

14 Oct 1987
Memorandum and Articles of Association
05 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1987
Incorporation

COLOUR SUPPLIES LIMITED Charges

5 March 2012
Legal charge
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…
9 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2001
Legal mortgage
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bairdware premises whittington road…
3 March 1988
Mortgage debenture
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…