Colourpoint Litho Limited

DataGardener
colourpoint litho limited
in administration
Small

Colourpoint Litho Limited

01129659Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

17/08/1973

Company Age

52 years

Directors

3

Employees

58

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Colourpoint Litho Limited (01129659) is a private limited with share capital incorporated on 17/08/1973 (52 years old) and registered in birmingham, B11QH. The company operates under SIC code 18129 - printing n.e.c..

Colourpoint litho limited is a printing company based out of smith emmerson house ash tree court nottingham business park, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 17/08/1973
B11QH
58 employees

Financial Overview

Total Assets

£2.25M

Liabilities

£1.88M

Net Assets

£367.3K

Cash

£820.0K

Key Metrics

58

Employees

3

Directors

5

Shareholders

2

PSCs

Board of Directors

2
director
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:22-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Termination Director Company With Name
Category:Officers
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Capital Allotment Shares
Category:Capital
Date:11-06-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-06-2013
Resolution
Category:Resolution
Date:11-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:11-06-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Mortgage
Date:29-09-2009
Legacy
Category:Address
Date:21-09-2009
Legacy
Category:Annual Return
Date:15-07-2009
Legacy
Category:Officers
Date:17-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:01-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:31-07-2007
Legacy
Category:Officers
Date:31-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:04-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Address
Date:21-03-2006
Legacy
Category:Annual Return
Date:19-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2004
Legacy
Category:Annual Return
Date:23-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2003
Legacy
Category:Annual Return
Date:13-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2003
Legacy
Category:Annual Return
Date:15-07-2002
Resolution
Category:Resolution
Date:30-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2002
Legacy
Category:Address
Date:29-04-2002
Auditors Resignation Company
Category:Auditors
Date:13-02-2002
Legacy
Category:Annual Return
Date:27-07-2001
Legacy
Category:Address
Date:08-07-2001
Legacy
Category:Officers
Date:08-07-2001
Legacy
Category:Officers
Date:08-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2001
Legacy
Category:Officers
Date:10-11-2000
Legacy
Category:Annual Return
Date:12-09-2000
Resolution
Category:Resolution
Date:17-04-2000
Legacy
Category:Officers
Date:20-03-2000
Legacy
Category:Officers
Date:07-03-2000
Legacy
Category:Mortgage
Date:12-01-2000
Legacy
Category:Mortgage
Date:15-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:03-12-1999
Legacy
Category:Officers
Date:25-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1999
Legacy
Category:Annual Return
Date:27-07-1999
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-1998
Legacy
Category:Annual Return
Date:02-07-1998
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-1998
Legacy
Category:Officers
Date:22-08-1997
Legacy
Category:Officers
Date:22-08-1997

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date29/06/2021
Latest Accounts30/06/2020

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered
Unit A & B Wessex Park Industrial E, Wessex Road, Bourne End, Buckinghamshire, SL85DT

Contact

441628531999
info@colourpoint.uk.comsales@colourpoint.uk.com
colourpoint.uk.com
Trinity House, 28-30 Blucher Street, Birmingham, B11QH