CREATIVE COPY 'N COLOUR LIMITED
ECCLESHALL

Hellopages » Staffordshire » Stafford » ST21 6JL

Company number 02925541
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address UNIT 14C, RALEIGH HALL INDUSTRIAL ESTATE, ECCLESHALL, STAFFORD,, ST21 6JL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Anne Louise Grice as a director on 31 October 2016; Termination of appointment of Anne Louise Grice as a secretary on 31 October 2016. The most likely internet sites of CREATIVE COPY 'N COLOUR LIMITED are www.creativecopyncolour.co.uk, and www.creative-copy-n-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barlaston Rail Station is 5.8 miles; to Wedgwood Rail Station is 6.2 miles; to Stafford Rail Station is 7.1 miles; to Stoke-on-Trent Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Copy N Colour Limited is a Private Limited Company. The company registration number is 02925541. Creative Copy N Colour Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Creative Copy N Colour Limited is Unit 14c Raleigh Hall Industrial Estate Eccleshall Stafford St21 6jl. The company`s financial liabilities are £68.31k. It is £65.34k against last year. And the total assets are £162.28k, which is £-58.47k against last year. DOUGLASS, Ian is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary DOUGLASS, Joy Ward has been resigned. Secretary GRICE, Anne Louise has been resigned. Director DOUGLASS, Eloise has been resigned. Director DOUGLASS, Joy Ward has been resigned. Director GRICE, Anne Louise has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Manufacture of paper stationery".


creative copy 'n colour Key Finiance

LIABILITIES £68.31k
+2198%
CASH n/a
TOTAL ASSETS £162.28k
-27%
All Financial Figures

Current Directors

Director
DOUGLASS, Ian
Appointed Date: 04 May 1994
76 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 04 May 1994
Appointed Date: 04 May 1994

Secretary
DOUGLASS, Joy Ward
Resigned: 09 November 2005
Appointed Date: 04 May 1994

Secretary
GRICE, Anne Louise
Resigned: 31 October 2016
Appointed Date: 09 November 2005

Director
DOUGLASS, Eloise
Resigned: 01 August 2013
Appointed Date: 15 December 2009
44 years old

Director
DOUGLASS, Joy Ward
Resigned: 09 November 2005
Appointed Date: 04 May 1994
67 years old

Director
GRICE, Anne Louise
Resigned: 31 October 2016
Appointed Date: 15 December 2009
49 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 04 May 1994
Appointed Date: 04 May 1994
73 years old

Persons With Significant Control

Mr Ian Douglass
Notified on: 31 October 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREATIVE COPY 'N COLOUR LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Nov 2016
Termination of appointment of Anne Louise Grice as a director on 31 October 2016
14 Nov 2016
Termination of appointment of Anne Louise Grice as a secretary on 31 October 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

...
... and 50 more events
24 Oct 1994
Accounting reference date notified as 31/05

17 May 1994
Registered office changed on 17/05/94 from: the wagon house banwell road christon axbridge,somerset

17 May 1994
Secretary resigned;new secretary appointed;new director appointed

17 May 1994
Director resigned;new director appointed

04 May 1994
Incorporation

CREATIVE COPY 'N COLOUR LIMITED Charges

24 September 2012
Debenture
Delivered: 26 September 2012
Status: Satisfied on 8 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…