COLOURTONE (TAUNTON) LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 5AA

Company number 05433773
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address ROUGHMOOR, BISHOPS HULL, TAUNTON, SOMERSET, TA1 5AA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 900 . The most likely internet sites of COLOURTONE (TAUNTON) LIMITED are www.colourtonetaunton.co.uk, and www.colourtone-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Colourtone Taunton Limited is a Private Limited Company. The company registration number is 05433773. Colourtone Taunton Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Colourtone Taunton Limited is Roughmoor Bishops Hull Taunton Somerset Ta1 5aa. . GORING, Elaine Mary is a Secretary of the company. GORING, Elaine Mary is a Director of the company. GORING, Richard Ian is a Director of the company. PHILLIPS, Keith Gregory is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LARKMAN, Warwick Scott has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GORING, Elaine Mary
Appointed Date: 22 April 2005

Director
GORING, Elaine Mary
Appointed Date: 22 April 2005
70 years old

Director
GORING, Richard Ian
Appointed Date: 22 April 2005
71 years old

Director
PHILLIPS, Keith Gregory
Appointed Date: 22 April 2005
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Director
LARKMAN, Warwick Scott
Resigned: 18 December 2009
Appointed Date: 22 April 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Persons With Significant Control

Mr. Richard Ian Goring
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Keith Gregory Phillips
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOURTONE (TAUNTON) LIMITED Events

03 May 2017
Confirmation statement made on 22 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 900

01 Oct 2015
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 900

...
... and 33 more events
12 May 2005
New secretary appointed
12 May 2005
New director appointed
12 May 2005
New director appointed
12 May 2005
New director appointed
22 Apr 2005
Incorporation

COLOURTONE (TAUNTON) LIMITED Charges

22 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…