Company NameColourofman Ltd
DirectorDouglas King
Company StatusActive
Company Number07964831
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Douglas King
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE

Location

Registered Address10 Rawson Avenue
Farnworth
Bolton
BL4 7RW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Douglas King
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
6 March 2020Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 132-134 Great Ancoats Street Manchester M4 6DE on 6 March 2020 (1 page)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
2 March 2019Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to International House 61 Mosley Street Manchester M2 3HZ on 2 March 2019 (1 page)
2 March 2019Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 2 March 2019 (1 page)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 January 2018Notification of Douglas King as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Notification of Douglas King as a person with significant control on 29 January 2018 (2 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Director's details changed for Mr Douglas King on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Douglas King on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Douglas King on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Douglas King on 21 December 2016 (2 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
9 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)