Colorscan Imaging Products Limited

General information

Name:

Colorscan Imaging Products Ltd

Office Address:

Reformation House 2nd Avenue Centrum 100 DE14 2WF Burton-on-trent

Number: 01538923

Incorporation date: 1981-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 signifies the launching of Colorscan Imaging Products Limited, the company which is situated at Reformation House 2nd Avenue, Centrum 100, Burton-on-trent. That would make fourty three years Colorscan Imaging Products has been on the market, as the company was created on 1981-01-15. The firm registered no. is 01538923 and the company zip code is DE14 2WF. From 1996-04-01 Colorscan Imaging Products Limited is no longer under the name Trent Photographics. The company's registered with SIC code 18129 - Printing n.e.c.. Colorscan Imaging Products Ltd released its latest accounts for the period up to 2023-03-31. Its most recent annual confirmation statement was submitted on 2023-06-19.

Our data about this company's personnel reveals the existence of two directors: Christine F. and Keith F. who became the part of the company on 1991-06-19. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Christine F. as a secretary.

  • Previous company's names
  • Colorscan Imaging Products Limited 1996-04-01
  • Trent Photographics Limited 1981-01-15

Financial data based on annual reports

Company staff

Christine F.

Role: Secretary

Latest update: 16 January 2024

Christine F.

Role: Director

Appointed: 19 June 1991

Latest update: 16 January 2024

Keith F.

Role: Director

Appointed: 19 June 1991

Latest update: 16 January 2024

People with significant control

Executives who control the firm include: Keith F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

101 Scalpcliffe Road Stapenhill

Post code:

DE15 9AD

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
43
Company Age

Similar companies nearby

Closest companies