Company number 02875422
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 1 CHURCHLANDS BUSINESS PARK, UFTON ROAD, HARBURY, LEAMINGTON SPA, WARWICKSHIRE, CV33 9GX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KALEIDOSCOPE PRESS LIMITED are www.kaleidoscopepress.co.uk, and www.kaleidoscope-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Warwick Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaleidoscope Press Limited is a Private Limited Company.
The company registration number is 02875422. Kaleidoscope Press Limited has been working since 26 November 1993.
The present status of the company is Active. The registered address of Kaleidoscope Press Limited is 1 Churchlands Business Park Ufton Road Harbury Leamington Spa Warwickshire Cv33 9gx. . HABBERLEY, Caroline Elizabeth Sarah is a Secretary of the company. HABBERLEY, Caroline Elizabeth Sarah is a Director of the company. HABBERLEY, Mark John is a Director of the company. Secretary COX, Paul Berick has been resigned. Secretary HABBERLEY, Mark has been resigned. Secretary JOHNSON, Michele Rose has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COX, Karen Dawn has been resigned. Director COX, Paul Berick has been resigned. Director SHEPPARD, Deborah Mary has been resigned. Director SHEPPARD, Stephen William has been resigned. Director SHEPPARD, Steven William has been resigned. Director ST JOHN, Patrick Michael has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993
Director
COX, Karen Dawn
Resigned: 31 January 2008
Appointed Date: 21 May 2007
59 years old
Director
COX, Paul Berick
Resigned: 31 January 2008
Appointed Date: 04 October 1999
59 years old
Persons With Significant Control
Mr Mark John Habberley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
KALEIDOSCOPE PRESS LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
16 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
09 Apr 1995
Accounts for a dormant company made up to 30 November 1994
09 Apr 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
02 Mar 1995
Return made up to 26/11/94; full list of members
-
363(288) ‐
Director's particulars changed
6 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 April 2001
Debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2000
Debenture
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…