TYPOCOLOR DESIGNS LIMITED

Register to unlock more data on OkredoRegister

TYPOCOLOR DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06583874

Incorporation date

02/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospect Place, Skelmersdale, Lancashire WN8 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Registration of charge 065838740001, created on 2023-08-03
dot icon29/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon14/10/2019
Termination of appointment of Jonathan Richard Hare as a director on 2019-07-06
dot icon14/10/2019
Termination of appointment of Jonathan Richard Hare as a secretary on 2019-07-06
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Mr Matthew Jonathan Hare as a director on 2017-09-18
dot icon20/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Certificate of change of name
dot icon12/08/2011
Certificate of change of name
dot icon12/08/2011
Change of name notice
dot icon31/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Andrew John Holcroft on 2010-05-01
dot icon02/07/2010
Director's details changed for Mr Jonathan Richard Hare on 2010-05-01
dot icon02/07/2010
Secretary's details changed for Mr Jonathan Richard Hare on 2010-05-01
dot icon15/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/09/2009
Secretary's change of particulars / jonathan hare / 21/09/2009
dot icon21/09/2009
Director's change of particulars / jonathan hare / 21/09/2009
dot icon16/06/2009
Return made up to 02/05/09; full list of members
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon29/05/2008
Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.97 % *

* during past year

Cash in Bank

£73,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.65K
-
0.00
105.99K
-
2022
0
97.40K
-
0.00
73.16K
-
2022
0
97.40K
-
0.00
73.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

97.40K £Ascended9.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.16K £Descended-30.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holcroft, Andrew John
Director
02/05/2008 - Present
8
Hare, Jonathan Richard
Director
02/05/2008 - 06/07/2019
10
Hare, Matthew Jonathan
Director
18/09/2017 - Present
5
Hare, Jonathan Richard
Secretary
02/05/2008 - 06/07/2019
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TYPOCOLOR DESIGNS LIMITED

TYPOCOLOR DESIGNS LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 5 Prospect Place, Skelmersdale, Lancashire WN8 9QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TYPOCOLOR DESIGNS LIMITED?

toggle

TYPOCOLOR DESIGNS LIMITED is currently Active. It was registered on 02/05/2008 .

Where is TYPOCOLOR DESIGNS LIMITED located?

toggle

TYPOCOLOR DESIGNS LIMITED is registered at 5 Prospect Place, Skelmersdale, Lancashire WN8 9QD.

What does TYPOCOLOR DESIGNS LIMITED do?

toggle

TYPOCOLOR DESIGNS LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for TYPOCOLOR DESIGNS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.