COLOUR PRINT LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » TN9 1QG

Company number 01995496
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address 9-10 ORCHARD BUSINESS CENTRE, TONBRIDGE, KENT, TN9 1QG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Registration of charge 019954960010, created on 20 September 2016. The most likely internet sites of COLOUR PRINT LIMITED are www.colourprint.co.uk, and www.colour-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Colour Print Limited is a Private Limited Company. The company registration number is 01995496. Colour Print Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Colour Print Limited is 9 10 Orchard Business Centre Tonbridge Kent Tn9 1qg. . KIRKHAM, Stephen Richard is a Director of the company. PORTER, Hugh Tony is a Director of the company. Secretary LUNN, Denis Christopher Carter has been resigned. Secretary PORTER, Hugh Tony has been resigned. Director KIRKHAM, Carole Christine has been resigned. Director KIRKHAM, Richard Charles has been resigned. Director PORTER, Janice has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
KIRKHAM, Stephen Richard
Appointed Date: 22 September 2003
61 years old

Director
PORTER, Hugh Tony

72 years old

Resigned Directors

Secretary
LUNN, Denis Christopher Carter
Resigned: 24 September 2015
Appointed Date: 01 October 2002

Secretary
PORTER, Hugh Tony
Resigned: 01 October 2002

Director
KIRKHAM, Carole Christine
Resigned: 19 March 2002
84 years old

Director
KIRKHAM, Richard Charles
Resigned: 22 September 2003
87 years old

Director
PORTER, Janice
Resigned: 02 January 1992
68 years old

Persons With Significant Control

Mr Hugh Tony Porter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Kirkham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOUR PRINT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
27 Sep 2016
Registration of charge 019954960010, created on 20 September 2016
12 Jan 2016
Termination of appointment of Denis Christopher Carter Lunn as a secretary on 24 September 2015
28 Sep 2015
Annual return made up to 23 September 2015
Statement of capital on 2015-09-28
  • GBP 5,000

...
... and 79 more events
12 Nov 1986
Gazettable document

12 Nov 1986
Particulars of mortgage/charge

06 Nov 1986
Gazettable document

10 Apr 1986
Company name changed\certificate issued on 10/04/86
04 Mar 1986
Certificate of incorporation

COLOUR PRINT LIMITED Charges

20 September 2016
Charge code 0199 5496 0010
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
7 April 2014
Charge code 0199 5496 0009
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 November 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Charge over plant and machinery
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Print Finance PLC
Description: 1999 komori lithrone L52811 em five offset printing press…
17 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Colour Print Limited Self Administered Pension Scheme
Description: L/H 9-10 orchard business centre tonbridge kent fixed and…
12 May 2006
Rent deposit deed
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Percy Ingle Services Limited
Description: Rnch sum of £4,218.75,. see the mortgage charge document…
19 August 2003
Deed of chattel mortage
Delivered: 5 September 2003
Status: Satisfied on 3 August 2011
Persons entitled: Surrey Asset Finance LTD
Description: Komori lithrone L528EM serial no. 2160 and all existing and…
7 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 3 August 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
30 July 1993
Mortgage debenture
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 November 1986
Debenture
Delivered: 12 November 1986
Status: Satisfied on 22 February 1994
Persons entitled: Richard Charles Kinlsham
Description: Undertaking and all property and assets present and future…