COLORITE PAINT COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 03918783
Status Active
Incorporation Date 3 February 2000
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2016; Confirmation statement made on 3 February 2017 with updates; Statement of capital following an allotment of shares on 1 February 2017 GBP 100 . The most likely internet sites of COLORITE PAINT COMPANY LIMITED are www.coloritepaintcompany.co.uk, and www.colorite-paint-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorite Paint Company Limited is a Private Limited Company. The company registration number is 03918783. Colorite Paint Company Limited has been working since 03 February 2000. The present status of the company is Active. The registered address of Colorite Paint Company Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. The company`s financial liabilities are £205.28k. It is £47.15k against last year. The cash in hand is £193.98k. It is £17.39k against last year. And the total assets are £326.8k, which is £22.18k against last year. SAWYER, Zhechka is a Secretary of the company. BAILEY, Alan is a Director of the company. SAWYER, Andre is a Director of the company. SAWYER, Brian David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CONDON, Irene Margaret has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


colorite paint company Key Finiance

LIABILITIES £205.28k
+29%
CASH £193.98k
+9%
TOTAL ASSETS £326.8k
+7%
All Financial Figures

Current Directors

Secretary
SAWYER, Zhechka
Appointed Date: 03 February 2000

Director
BAILEY, Alan
Appointed Date: 01 July 2004
62 years old

Director
SAWYER, Andre
Appointed Date: 01 February 2017
48 years old

Director
SAWYER, Brian David
Appointed Date: 03 February 2000
86 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Director
CONDON, Irene Margaret
Resigned: 30 April 2015
Appointed Date: 01 July 2004
74 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 February 2000
Appointed Date: 03 February 2000

Persons With Significant Control

Brian David Sawyer
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zhechka Sawyer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLORITE PAINT COMPANY LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 3 February 2017 with updates
22 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 100

22 Mar 2017
Appointment of Andre Sawyer as a director on 1 February 2017
04 Jul 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 49 more events
10 Feb 2000
New director appointed
10 Feb 2000
Secretary resigned
10 Feb 2000
Director resigned
10 Feb 2000
Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
03 Feb 2000
Incorporation

COLORITE PAINT COMPANY LIMITED Charges

21 July 2000
Debenture
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…