Crucial Colour Limited

General information

Name:

Crucial Colour Ltd

Office Address:

Kings Lodge London Road West Kingsdown TN15 6AR Sevenoaks

Number: 02311353

Incorporation date: 1988-11-01

Dissolution date: 2022-09-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • gerry_c@crucialcolour.co.uk

Website

www.crucialcolour.co.uk

Description

Data updated on:

Registered as 02311353 thirty six years ago, Crucial Colour Limited had been a private limited company until 2022-09-13 - the time it was dissolved. Its official mailing address was Kings Lodge London Road, West Kingsdown Sevenoaks.

As found in this specific enterprise's directors directory, there were three directors to name just a few: Gerald C. and Duncan C..

Executives who had control over the firm were as follows: Gerald C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Duncan C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gerald C.

Role: Secretary

Latest update: 6 February 2024

Gerald C.

Role: Director

Appointed: 14 June 1991

Latest update: 6 February 2024

Duncan C.

Role: Director

Appointed: 14 June 1991

Latest update: 6 February 2024

People with significant control

Gerald C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Duncan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 22 June 2022
Confirmation statement last made up date 08 June 2021
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 March 2015
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 October 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 11th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11th April 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from Sunday 31st July 2022 to Monday 31st January 2022 (AA01)
filed on: 17th, February 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
33
Company Age

Similar companies nearby

Closest companies