WORLD OF COLOR SERVICE LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 2BB

Company number 03245606
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address C/O FLB ACCOUNTANTS LLP FIRST FLOOR, 5 ANVIL COURT, DENMARK STREET, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 2BB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 20 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WORLD OF COLOR SERVICE LIMITED are www.worldofcolorservice.co.uk, and www.world-of-color-service.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. The distance to to Blackwater Rail Station is 5.9 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World of Color Service Limited is a Private Limited Company. The company registration number is 03245606. World of Color Service Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of World of Color Service Limited is C O Flb Accountants Llp First Floor 5 Anvil Court Denmark Street Wokingham Berkshire England Rg40 2bb. The company`s financial liabilities are £35.02k. It is £4.12k against last year. And the total assets are £306.25k, which is £-2.17k against last year. COWLEY, Lucy Jane is a Secretary of the company. WIJAYATILAKE, Niranjan is a Director of the company. Secretary CHISHOLM, Bruce has been resigned. Secretary JONES, Anthony John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JONES, Anthony John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


world of color service Key Finiance

LIABILITIES £35.02k
+13%
CASH n/a
TOTAL ASSETS £306.25k
-1%
All Financial Figures

Current Directors

Secretary
COWLEY, Lucy Jane
Appointed Date: 24 September 2002

Director
WIJAYATILAKE, Niranjan
Appointed Date: 30 August 1996
63 years old

Resigned Directors

Secretary
CHISHOLM, Bruce
Resigned: 24 September 2002
Appointed Date: 09 May 2000

Secretary
JONES, Anthony John
Resigned: 09 May 2000
Appointed Date: 30 August 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 1996
Appointed Date: 30 August 1996

Director
JONES, Anthony John
Resigned: 01 October 1999
Appointed Date: 30 August 1996
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 1996
Appointed Date: 30 August 1996

Persons With Significant Control

Mr Samarappullige Niranjan Wijayatilake
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WORLD OF COLOR SERVICE LIMITED Events

20 Sep 2016
Confirmation statement made on 30 August 2016 with updates
20 Sep 2016
Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 20 September 2016
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
23 Sep 1996
New secretary appointed;new director appointed
23 Sep 1996
New director appointed
23 Sep 1996
Secretary resigned
23 Sep 1996
Director resigned
30 Aug 1996
Incorporation

WORLD OF COLOR SERVICE LIMITED Charges

27 February 2013
Rent deposit deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £8,159.25, the deposit account and the deposit balance see…
22 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Team Factors Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 middle row chipping norton oxfordshire.