About

Registered Number: 00772047
Date of Incorporation: 27/08/1963 (61 years and 7 months ago)
Company Status: Active
Registered Address: 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

 

Established in 1963, Precision Colour Printing Ltd has its registered office in West Midlands, it has a status of "Active". The business has 10 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNRIGG, Mark David 04 February 2020 - 1
DENNING, Nicholas Charles 01 January 1998 - 1
EVANS, Alexander Mark 20 March 1995 - 1
EVANS, Nicholas John 09 February 2016 - 1
THIRLBY, Dennis Anthony 06 February 2018 - 1
WALKER, Adam Richard 06 February 2018 - 1
GREEN, Richard John 01 August 2005 31 December 2011 1
IRVING, Warren James 01 January 2001 31 July 2016 1
JONES, Mark Gary 01 January 2011 09 February 2016 1
LIGHTFOOT, David Peter 01 December 2012 04 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 04 December 2019
MR04 - N/A 19 November 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 27 August 2019
MR04 - N/A 27 August 2019
MR01 - N/A 25 June 2019
MR01 - N/A 17 May 2019
MR01 - N/A 16 May 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
RESOLUTIONS - N/A 22 December 2017
SH19 - Statement of capital 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
CAP-SS - N/A 22 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 07 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 18 October 2013
MR01 - N/A 01 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
RESOLUTIONS - N/A 10 September 2012
AA - Annual Accounts 16 August 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 10 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 23 April 2010
AP01 - Appointment of director 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 29 May 2008
AUD - Auditor's letter of resignation 25 April 2008
AUD - Auditor's letter of resignation 21 February 2008
AA - Annual Accounts 26 October 2007
MEM/ARTS - N/A 17 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 16 June 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
123 - Notice of increase in nominal capital 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 08 June 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363s - Annual Return 22 June 1996
AA - Annual Accounts 22 June 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 12 July 1995
288 - N/A 11 July 1995
288 - N/A 07 July 1995
CERTNM - Change of name certificate 03 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 06 August 1991
363a - Annual Return 22 November 1990
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 31 October 1987
288 - N/A 31 October 1987
288 - N/A 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
CERTNM - Change of name certificate 30 September 1987
CERTNM - Change of name certificate 30 September 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
363 - Annual Return 08 December 1986
AA - Annual Accounts 26 September 1986
NEWINC - New incorporation documents 27 August 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Fully Satisfied

N/A

A registered charge 15 May 2019 Fully Satisfied

N/A

A registered charge 15 May 2019 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Mortgage 03 July 2012 Outstanding

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Limited debenture 31 August 2007 Fully Satisfied

N/A

Limited debenture 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal mortgage 09 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.