CARBON COLOUR COMPANY LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SA

Company number 03055369
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 23-25 EAST CENTRAL, 127 OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 20 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of CARBON COLOUR COMPANY LIMITED are www.carboncolourcompany.co.uk, and www.carbon-colour-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. The distance to to Culham Rail Station is 3.1 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carbon Colour Company Limited is a Private Limited Company. The company registration number is 03055369. Carbon Colour Company Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Carbon Colour Company Limited is 23 25 East Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire Ox14 4sa. The company`s financial liabilities are £192.67k. It is £40.32k against last year. The cash in hand is £92.2k. It is £43.31k against last year. And the total assets are £321.88k, which is £38.8k against last year. ALLEN, Samantha Jane is a Secretary of the company. ALLEN, Nigel is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


carbon colour company Key Finiance

LIABILITIES £192.67k
+26%
CASH £92.2k
+88%
TOTAL ASSETS £321.88k
+13%
All Financial Figures

Current Directors

Secretary
ALLEN, Samantha Jane
Appointed Date: 11 May 1995

Director
ALLEN, Nigel
Appointed Date: 11 May 1995
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 1995
Appointed Date: 11 May 1995

CARBON COLOUR COMPANY LIMITED Events

13 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20

30 May 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 20

20 May 2015
Registered office address changed from East Central 127 Milton Park Abingdon Oxfordshire OX14 4SA to 23-25 East Central, 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 20 May 2015
...
... and 48 more events
16 Jan 1996
Ad 31/05/95--------- £ si 20@1=20 £ ic 2/22
16 Jan 1996
Accounting reference date notified as 31/03
19 May 1995
Director resigned;new director appointed
15 May 1995
Secretary resigned;new secretary appointed
11 May 1995
Incorporation

CARBON COLOUR COMPANY LIMITED Charges

9 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied on 9 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Mortgage debenture
Delivered: 20 June 1997
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…