C Colour Limited

General information

Name:

C Colour Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 05845035

Incorporation date: 2006-06-13

Dissolution date: 2020-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Norwich with reg. no. 05845035. The firm was registered in 2006. The headquarters of the firm was located at Townshend House Crown Road. The zip code for this location is NR1 3DT. This firm was formally closed in 2020, meaning it had been active for fourteen years. Its name transformation from Lowe Display to C Colour Limited occurred on 2008-04-02.

As mentioned in this particular firm's directors directory, there were seven directors including: Patrick E., Andrew C. and Susan E..

  • Previous company's names
  • C Colour Limited 2008-04-02
  • Lowe Display Limited 2006-06-13

Financial data based on annual reports

Company staff

Patrick E.

Role: Director

Appointed: 28 March 2017

Latest update: 25 March 2024

Andrew C.

Role: Director

Appointed: 01 January 2016

Latest update: 25 March 2024

Susan E.

Role: Director

Appointed: 10 September 2007

Latest update: 25 March 2024

Susan E.

Role: Secretary

Appointed: 13 June 2006

Latest update: 25 March 2024

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 27 June 2017
Return last made up date 13 June 2016
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address Townshend House Crown Road Norwich NR1 3DT. Change occurred on May 15, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England. (AD01)
filed on: 15th, May 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2013

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2014

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2015

Address:

20-22 Wenlock Road

Post code:

N1 7GU

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Fredericks 2001 Limited

Address:

Highgate Business Centre 33 Greenwood Place

Post code:

NW5 1LB

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies