COMPLETE COLOUR LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7BT
Company number 03013444
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address UNIT 8 LEYTON BUSINESS CENTRE, ETLOE ROAD, LONDON, E10 7BT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of COMPLETE COLOUR LIMITED are www.completecolour.co.uk, and www.complete-colour.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Complete Colour Limited is a Private Limited Company. The company registration number is 03013444. Complete Colour Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Complete Colour Limited is Unit 8 Leyton Business Centre Etloe Road London E10 7bt. The company`s financial liabilities are £156.86k. It is £110.86k against last year. The cash in hand is £139.23k. It is £90.1k against last year. And the total assets are £317.88k, which is £106.39k against last year. BEARNE, Kester James Stuart is a Secretary of the company. BEARNE, Kester James Stuart is a Director of the company. DEVLIN, Dean Michael is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIDSON, Robin Jeremy has been resigned. Director DAVIDSON, Robin Jeremy has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


complete colour Key Finiance

LIABILITIES £156.86k
+240%
CASH £139.23k
+183%
TOTAL ASSETS £317.88k
+50%
All Financial Figures

Current Directors

Secretary
BEARNE, Kester James Stuart
Appointed Date: 24 January 1995

Director
BEARNE, Kester James Stuart
Appointed Date: 24 January 1995
55 years old

Director
DEVLIN, Dean Michael
Appointed Date: 24 January 1995
61 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
DAVIDSON, Robin Jeremy
Resigned: 29 July 2005
Appointed Date: 17 October 2003
59 years old

Director
DAVIDSON, Robin Jeremy
Resigned: 15 September 2002
Appointed Date: 24 January 1995
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Persons With Significant Control

Mr Kester James Stuart Bearne
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

COMPLETE COLOUR LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 64 more events
28 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1995
New director appointed

28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
Registered office changed on 28/02/95 from: 372 old street london EC1V 9LT

24 Jan 1995
Incorporation

COMPLETE COLOUR LIMITED Charges

22 January 2004
Rent deposit deed
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: £3,207.75.