About

Registered Number: 02645064
Date of Incorporation: 12/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Fellery Street, Chorley, PR7 1EH

 

Based in the United Kingdom, N B Colour Print Ltd was founded on 12 September 1991, it has a status of "Active". We do not know the number of employees at N B Colour Print Ltd. The companies directors are Morris, Philip, Nelson, Theresa Rita, Cunliffe, Marilyn Alyson, Iddon, Marjorie, Nelson, Douglas Mark, Anderson, Robert, Iddon, Kenneth Vincent, Nelson, Roland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Theresa Rita 01 November 2011 - 1
ANDERSON, Robert 29 November 1991 28 August 2009 1
IDDON, Kenneth Vincent 05 November 1991 27 June 2006 1
NELSON, Roland 29 November 1991 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Philip 01 June 2008 - 1
CUNLIFFE, Marilyn Alyson 05 December 1991 31 May 2008 1
IDDON, Marjorie 05 November 1991 05 December 1991 1
NELSON, Douglas Mark 12 March 2007 12 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 October 2014
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
CC04 - Statement of companies objects 15 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
SH01 - Return of Allotment of shares 14 June 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
169 - Return by a company purchasing its own shares 22 January 2007
RESOLUTIONS - N/A 06 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 November 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
MEM/ARTS - N/A 20 September 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 09 June 2003
225 - Change of Accounting Reference Date 17 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 13 February 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
123 - Notice of increase in nominal capital 30 December 1996
123 - Notice of increase in nominal capital 30 December 1996
RESOLUTIONS - N/A 16 December 1996
MEM/ARTS - N/A 16 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
363s - Annual Return 15 September 1996
288 - N/A 20 June 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 08 September 1995
RESOLUTIONS - N/A 14 June 1995
AA - Annual Accounts 05 February 1995
RESOLUTIONS - N/A 08 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 18 October 1992
MEM/ARTS - N/A 16 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
395 - Particulars of a mortgage or charge 11 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
MEM/ARTS - N/A 04 December 1991
288 - N/A 28 November 1991
288 - N/A 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
CERTNM - Change of name certificate 26 November 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Outstanding

N/A

Legal charge 18 April 2008 Outstanding

N/A

Debenture 03 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.