CREATIVE COPY 'N COLOUR LIMITED

Register to unlock more data on OkredoRegister

CREATIVE COPY 'N COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925541

Incorporation date

04/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14c, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon27/10/2020
Change of details for Mrs Anne Louise Grice as a person with significant control on 2020-10-27
dot icon06/08/2020
Notification of Anne Louise Grice as a person with significant control on 2020-08-06
dot icon06/08/2020
Director's details changed for Mr Ian Douglass on 2020-08-06
dot icon06/08/2020
Cessation of Ian Douglass as a person with significant control on 2020-08-06
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/01/2020
Appointment of Mrs Anne Louise Grice as a director on 2019-11-01
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon28/09/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
Termination of appointment of Anne Louise Grice as a director on 2016-10-31
dot icon14/11/2016
Termination of appointment of Anne Louise Grice as a secretary on 2016-10-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/09/2014
Satisfaction of charge 1 in full
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Eloise Douglass as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/05/2011
Appointment of Miss Eloise Douglass as a director
dot icon07/05/2011
Appointment of Mrs Anne Louise Grice as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/05/2009
Return made up to 04/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/06/2008
Return made up to 04/05/08; full list of members
dot icon17/09/2007
S-div 17/08/07
dot icon17/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
New secretary appointed
dot icon06/06/2005
Return made up to 04/05/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/04/2004
Return made up to 04/05/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/05/2003
Return made up to 04/05/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/05/2002
Return made up to 04/05/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-08-31
dot icon08/03/2001
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon26/05/2000
Return made up to 04/05/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-05-31
dot icon26/05/1999
Return made up to 04/05/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1998-05-31
dot icon08/05/1998
Return made up to 04/05/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-05-31
dot icon20/05/1997
Return made up to 04/05/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-05-31
dot icon22/05/1996
Return made up to 04/05/96; no change of members
dot icon05/01/1996
Accounts for a small company made up to 1995-05-27
dot icon17/08/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Ad 04/05/94--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/1994
Accounting reference date notified as 31/05
dot icon17/05/1994
Registered office changed on 17/05/94 from: the wagon house banwell road christon axbridge,somerset
dot icon17/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
144.93K
-
0.00
-
-
2022
6
136.39K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglass, Ian
Director
04/05/1994 - Present
4
Grice, Anne Louise
Director
01/11/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREATIVE COPY 'N COLOUR LIMITED

CREATIVE COPY 'N COLOUR LIMITED is an(a) Active company incorporated on 04/05/1994 with the registered office located at Unit 14c, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE COPY 'N COLOUR LIMITED?

toggle

CREATIVE COPY 'N COLOUR LIMITED is currently Active. It was registered on 04/05/1994 .

Where is CREATIVE COPY 'N COLOUR LIMITED located?

toggle

CREATIVE COPY 'N COLOUR LIMITED is registered at Unit 14c, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL.

What does CREATIVE COPY 'N COLOUR LIMITED do?

toggle

CREATIVE COPY 'N COLOUR LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CREATIVE COPY 'N COLOUR LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.