Colourpoint Litho Limited

General information

Name:

Colourpoint Litho Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 01129659

Incorporation date: 1973-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Colourpoint Litho Limited can be contacted at Trinity House, 28-30 Blucher Street in Birmingham. The firm zip code is B1 1QH. Colourpoint Litho has been active on the British market since the company was registered on Friday 17th August 1973. The firm Companies House Reg No. is 01129659. This firm is known under the name of Colourpoint Litho Limited. However, the firm also was listed as P.j.d. Photoset (aylesbury) up till it was changed twenty eight years ago. The firm's SIC code is 18130 which stands for Pre-press and pre-media services. Colourpoint Litho Ltd reported its account information for the period up to 2020/06/30. The firm's most recent annual confirmation statement was filed on 2021/06/29.

In order to be able to match the demands of their customers, the following company is continually supervised by a number of two directors who are Karl H. and Damian D.. Their work been of critical importance to the following company for 25 years. To provide support to the directors, this company has been utilizing the skills of Damian D. as a secretary for the last twenty three years.

  • Previous company's names
  • Colourpoint Litho Limited 1996-02-15
  • P.j.d. Photoset (aylesbury) Limited 1973-08-17

Financial data based on annual reports

Company staff

Damian D.

Role: Secretary

Appointed: 29 June 2001

Latest update: 9 June 2023

Karl H.

Role: Director

Appointed: 16 November 1999

Latest update: 9 June 2023

Damian D.

Role: Director

Appointed: 16 November 1999

Latest update: 9 June 2023

People with significant control

Executives who control the firm include: Damian D. owns 1/2 or less of company shares. Karl H. owns 1/2 or less of company shares.

Damian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Karl H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 13 July 2022
Confirmation statement last made up date 29 June 2021
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 7 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 November 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 4 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 January 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2020 (AA)
filed on: 29th, June 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

H5 Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

HQ address,
2013

Address:

H5 Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

HQ address,
2014

Address:

Smith Emmerson House Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

HQ address,
2015

Address:

Smith Emmerson House Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

HQ address,
2016

Address:

Smith Emmerson House Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
  • 18129 : Printing n.e.c.
50
Company Age

Closest Companies - by postcode