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.
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 |
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 |
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 |