Colourcraft (colours & Adhesives) Limited

General information

Name:

Colourcraft (colours & Adhesives) Ltd

Office Address:

Unit 5 555 Carlisle Street East S4 8DT Sheffield

Number: 01406270

Incorporation date: 1978-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Sheffield under the following Company Registration No.: 01406270. This firm was registered in the year 1978. The main office of the firm is located at Unit 5 555 Carlisle Street East. The zip code for this location is S4 8DT. The enterprise's Standard Industrial Classification Code is 20120 and their NACE code stands for Manufacture of dyes and pigments. The latest accounts cover the period up to 2022/03/31 and the latest annual confirmation statement was released on 2022/12/03.

The corporation has obtained two trademarks, all are still in use. The first trademark was registered in 2016 and the most recent one in 2017. The trademark which will lose its validity sooner, i.e. in February, 2026 is UK00003150307.

In order to be able to match the demands of its client base, this limited company is being controlled by a group of five directors who are, to mention just a few, Adam B., Michael B. and Pamela B.. Their mutual commitment has been of crucial use to this specific limited company since January 2023. To support the directors in their duties, this particular limited company has been utilizing the expertise of Shirley L. as a secretary.

Trade marks

Trademark UK00003150307
Trademark image:-
Status:Registered
Filing date:2016-02-17
Date of entry in register:2016-05-20
Renewal date:2026-02-17
Owner name:Colourcraft (C&A) ltd
Owner address:Unit 5, 555 Carlisle Street East, SHEFFIELD, United Kingdom, S4 8DT
Trademark UK00003203103
Trademark image:-
Status:Registered
Filing date:2016-12-19
Date of entry in register:2017-03-17
Renewal date:2026-12-19
Owner name:Colourcraft (C&A) ltd
Owner address:Unit 5, 555 Carlisle Street East, SHEFFIELD, United Kingdom, S4 8DT

Financial data based on annual reports

Company staff

Shirley L.

Role: Secretary

Latest update: 17 March 2024

Adam B.

Role: Director

Appointed: 03 January 2023

Latest update: 17 March 2024

Michael B.

Role: Director

Appointed: 23 June 2002

Latest update: 17 March 2024

Pamela B.

Role: Director

Appointed: 01 July 1997

Latest update: 17 March 2024

Shirley L.

Role: Director

Appointed: 19 October 1991

Latest update: 17 March 2024

John L.

Role: Director

Appointed: 19 October 1991

Latest update: 17 March 2024

People with significant control

Executives who have control over the firm are as follows: Pamela B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pamela B.
Notified on 7 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 19 October 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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 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 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 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 20120 : Manufacture of dyes and pigments
45
Company Age

Closest companies