COLOUR PROCESSING LABORATORIES LTD
KENT COLOUR PROCESSING LABORATORIES DIGITAL DISPLAY IMAGES LIMITED

Hellopages » Kent » Tonbridge and Malling » TN10 3TH

Company number 04254766
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 41 CHERWELL CLOSE, TONBRIDGE, KENT, TN10 3TH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 13,216 . The most likely internet sites of COLOUR PROCESSING LABORATORIES LTD are www.colourprocessinglaboratories.co.uk, and www.colour-processing-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Bat & Ball Rail Station is 6.6 miles; to Frant Rail Station is 7.3 miles; to Ashurst (Kent) Rail Station is 7.6 miles; to Knockholt Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colour Processing Laboratories Ltd is a Private Limited Company. The company registration number is 04254766. Colour Processing Laboratories Ltd has been working since 18 July 2001. The present status of the company is Active. The registered address of Colour Processing Laboratories Ltd is 41 Cherwell Close Tonbridge Kent Tn10 3th. . COBLEY, Peter David is a Secretary of the company. ASQUITH, Anthony is a Director of the company. HAMMOND, Raymond Andrew is a Director of the company. HODGES, Neil Alain is a Director of the company. PAIGE, Stephen Frank is a Director of the company. Secretary HAMMOND, Raymond Andrew has been resigned. Secretary HODGES, Neil Alain has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director COBLEY, Ian Blake has been resigned. Director COBLEY, Peter David has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
COBLEY, Peter David
Appointed Date: 11 March 2004

Director
ASQUITH, Anthony
Appointed Date: 14 February 2003
58 years old

Director
HAMMOND, Raymond Andrew
Appointed Date: 14 March 2004
60 years old

Director
HODGES, Neil Alain
Appointed Date: 31 January 2003
57 years old

Director
PAIGE, Stephen Frank
Appointed Date: 18 July 2001
72 years old

Resigned Directors

Secretary
HAMMOND, Raymond Andrew
Resigned: 11 March 2004
Appointed Date: 14 February 2003

Secretary
HODGES, Neil Alain
Resigned: 14 February 2003
Appointed Date: 18 July 2001

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
COBLEY, Ian Blake
Resigned: 11 March 2004
Appointed Date: 01 July 2003
60 years old

Director
COBLEY, Peter David
Resigned: 11 March 2004
Appointed Date: 14 February 2003
66 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Persons With Significant Control

Mr Stephen Frank Paige
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

COLOUR PROCESSING LABORATORIES LTD Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 18 July 2016 with updates
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 13,216

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
03 Aug 2001
Secretary resigned
03 Aug 2001
Director resigned
03 Aug 2001
New secretary appointed
03 Aug 2001
New director appointed
18 Jul 2001
Incorporation

COLOUR PROCESSING LABORATORIES LTD Charges

17 February 2006
Rent deposit deed
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Debaff Holdings Limited
Description: The rent deposit being the initial deposit of £4800 plus…
28 January 2005
Debenture
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…