About

Registered Number: 02645064
Date of Incorporation: 12/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Fellery Street, Chorley, PR7 1EH

 

N B Colour Print Ltd was registered on 12 September 1991 and are based in the United Kingdom, it's status at Companies House is "Active". The current directors of the business are listed as Morris, Philip, Nelson, Theresa Rita, Cunliffe, Marilyn Alyson, Iddon, Marjorie, Nelson, Douglas Mark, Anderson, Robert, Iddon, Kenneth Vincent, Nelson, Roland in the Companies House registry. We do not know the number of employees at the organisation.

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.