Company NameColour Synthesis Solutions Ltd
DirectorSean Nigel Bostock
Company StatusActive
Company Number05697200
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Sean Nigel Bostock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(10 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Director NameMr Duncan Adrian Sidney Phillips
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Director NameJohn Anthony Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellefield Crescent
Lanark
Ml11 7q
Secretary NameMr Duncan Adrian Sidney Phillips
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Secretary NameJohn Anthony Taylor
NationalityBritish
StatusResigned
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellefield Crescent
Lanark
Ml11 7q

Contact

Websitewww.coloursynthesissolutions.co.uk/
Telephone0161 7211404
Telephone regionManchester

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Duncan Adrian Sidney Phillips
50.00%
Ordinary
5 at £1John Anthony Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,131,092
Cash£1,063,923
Current Liabilities£14,723

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 September 2020Cessation of A Person with Significant Control as a person with significant control on 18 April 2019 (1 page)
24 September 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
24 September 2020Change of details for Keystone Europe Limited as a person with significant control on 5 December 2017 (2 pages)
24 September 2020Cessation of Post Closing Kel Limited as a person with significant control on 18 April 2019 (1 page)
23 September 2020Notification of John Andrews as a person with significant control on 27 February 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 August 2019Cessation of A Person with Significant Control as a person with significant control on 18 April 2019 (1 page)
6 August 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
7 August 2018Particulars of variation of rights attached to shares (2 pages)
1 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
23 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 June 2017Registered office address changed from Unit 1-2 Beckview Business Park, Bradley Junction Ind Estate, Leeds Road Huddersfield HD2 1UR England to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Unit 1-2 Beckview Business Park, Bradley Junction Ind Estate, Leeds Road Huddersfield HD2 1UR England to Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ on 8 June 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Appointment of Mr Sean Nigel Bostock as a director on 29 April 2016 (2 pages)
4 July 2016Termination of appointment of John Anthony Taylor as a secretary on 29 April 2016 (1 page)
4 July 2016Appointment of Mr Sean Nigel Bostock as a director on 29 April 2016 (2 pages)
4 July 2016Termination of appointment of John Anthony Taylor as a director on 29 April 2016 (1 page)
4 July 2016Registered office address changed from 7 White Birk Close, Greenmount Bury Lancashire BL8 4HE to Unit 1-2 Beckview Business Park, Bradley Junction Ind Estate, Leeds Road Huddersfield HD2 1UR on 4 July 2016 (1 page)
4 July 2016Termination of appointment of John Anthony Taylor as a director on 29 April 2016 (1 page)
4 July 2016Termination of appointment of John Anthony Taylor as a secretary on 29 April 2016 (1 page)
4 July 2016Registered office address changed from 7 White Birk Close, Greenmount Bury Lancashire BL8 4HE to Unit 1-2 Beckview Business Park, Bradley Junction Ind Estate, Leeds Road Huddersfield HD2 1UR on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Duncan Adrian Sidney Phillips as a director on 29 April 2016 (1 page)
4 July 2016Termination of appointment of Duncan Adrian Sidney Phillips as a director on 29 April 2016 (1 page)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(5 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(5 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(5 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(5 pages)
17 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(5 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Duncan Adrian Sidney Phillips on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for John Anthony Taylor on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for John Anthony Taylor on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Duncan Adrian Sidney Phillips on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Duncan Adrian Sidney Phillips on 1 October 2009 (2 pages)
3 March 2010Director's details changed for John Anthony Taylor on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
14 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)