ITEK COLOUR GRAPHICS LIMITED
CHIPPENHAM COLOUR PEOPLE LTD

Hellopages » Wiltshire » Wiltshire » SN14 6LH
Company number 04486583
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address KING CHARLES HOUSE 16 CAVALIER COURT, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LH
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of ITEK COLOUR GRAPHICS LIMITED are www.itekcolourgraphics.co.uk, and www.itek-colour-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itek Colour Graphics Limited is a Private Limited Company. The company registration number is 04486583. Itek Colour Graphics Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Itek Colour Graphics Limited is King Charles House 16 Cavalier Court Bumpers Farm Chippenham Wiltshire Sn14 6lh. The company`s financial liabilities are £61.54k. It is £47.62k against last year. The cash in hand is £150.84k. It is £83.78k against last year. And the total assets are £223.57k, which is £109.04k against last year. FLETCHER, Joanne Elizabeth is a Secretary of the company. FLETCHER, Andre Jean is a Director of the company. Secretary FLETCHER, Andre Jean has been resigned. Secretary GODFREY, Stephen Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GODFREY, Stephen Michael has been resigned. The company operates in "Manufacture of optical precision instruments".


itek colour graphics Key Finiance

LIABILITIES £61.54k
+342%
CASH £150.84k
+124%
TOTAL ASSETS £223.57k
+95%
All Financial Figures

Current Directors

Secretary
FLETCHER, Joanne Elizabeth
Appointed Date: 28 June 2006

Director
FLETCHER, Andre Jean
Appointed Date: 16 July 2002
65 years old

Resigned Directors

Secretary
FLETCHER, Andre Jean
Resigned: 10 July 2003
Appointed Date: 16 July 2002

Secretary
GODFREY, Stephen Michael
Resigned: 28 June 2006
Appointed Date: 10 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
GODFREY, Stephen Michael
Resigned: 28 June 2006
Appointed Date: 16 July 2002
63 years old

Persons With Significant Control

Mr Andre Jean Fletcher
Notified on: 18 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Elizabeth Fletcher
Notified on: 18 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITEK COLOUR GRAPHICS LIMITED Events

18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100

...
... and 32 more events
18 Sep 2003
Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100
18 Sep 2003
Secretary resigned
18 Sep 2003
New secretary appointed
16 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

ITEK COLOUR GRAPHICS LIMITED Charges

29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 16 king charles house cavalier court…
27 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…