Full Colour Printers Limited

DataGardener
live
Small

Full Colour Printers Limited

04520473Private Limited With Share Capital

Unit 3 Andrews Court, Barrow-In-Furness, LA142UE
Incorporated

28/08/2002

Company Age

23 years

Directors

3

Employees

14

SIC Code

18129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Full Colour Printers Limited (04520473) is a private limited with share capital incorporated on 28/08/2002 (23 years old) and registered in barrow-in-furness, LA142UE. The company operates under SIC code 18129 - printing n.e.c..

Finger prints are a graphic design and printing company offering digital and lithographic printing.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 28/08/2002
LA142UE
14 employees

Financial Overview

Total Assets

£1.44M

Liabilities

£1.37M

Net Assets

£70.7K

Est. Turnover

£1.94M

AI Estimated
Unreported
Cash

£2.1K

Key Metrics

14

Employees

3

Directors

4

Shareholders

4

CCJs

Board of Directors

2
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:31-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-12-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-12-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-12-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:13-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-10-2010
Capital Allotment Shares
Category:Capital
Date:09-02-2010
Resolution
Category:Resolution
Date:09-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:10-09-2009
Legacy
Category:Annual Return
Date:23-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Annual Return
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2007
Legacy
Category:Mortgage
Date:27-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2006
Legacy
Category:Annual Return
Date:15-09-2006
Legacy
Category:Annual Return
Date:07-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2005
Legacy
Category:Mortgage
Date:09-12-2004
Legacy
Category:Annual Return
Date:04-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2003
Legacy
Category:Annual Return
Date:29-09-2003
Legacy
Category:Address
Date:24-10-2002
Legacy
Category:Accounts
Date:17-10-2002
Legacy
Category:Capital
Date:17-10-2002
Legacy
Category:Officers
Date:25-09-2002
Legacy
Category:Officers
Date:25-09-2002
Legacy
Category:Officers
Date:25-09-2002
Legacy
Category:Officers
Date:25-09-2002
Incorporation Company
Category:Incorporation
Date:28-08-2002

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 3, Andrews Court, Andrews Way, Barrow-In-Furness, LA142UERegistered

Contact

01260292300
ceo@fingerprints.co.ukinfo@fingerprints.co.uk
Unit 3 Andrews Court, Barrow-In-Furness, LA142UE