Company NameColourscreen Teesside Limited
Company StatusActive
Company Number06506483
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameColourscreen Teeside Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Fulthorpe Road Norton
Stockton On Tees
Teesside
TS20 1ED
Secretary NameGary Miller
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Fulthorpe Road Norton
Stockton On Tees
Teesside
TS20 1ED
Director NameMr Lee Fleming
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Monksfield
Billingham
Teesside
TS23 1FD
Director NameMrs Tracey Sharon Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fulthorpe Road Norton
Stockton On Tees
Teesside
TS20 1ED
Director NameMr Graham Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RolePrinter
Correspondence Address50 Mandale Road
Acklam
Middlesbrough
TS5 8AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecolourscreen-teesside.co.uk

Location

Registered AddressUnit 5 Bowesfield Crescent
Bowesfield Lane Industrial
Estate, Stockton-On-Tees
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

38 at £1Gary Miller
76.00%
Ordinary
12 at £1Tracey Sharon Miller
24.00%
Ordinary

Financials

Year2014
Net Worth-£3,235
Cash£70,316
Current Liabilities£157,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

29 January 2013Delivered on: 2 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
21 August 2020Appointment of Mr Lee Fleming as a director on 1 October 2018 (2 pages)
21 August 2020Appointment of Mrs Tracey Sharon Miller as a director on 1 April 2020 (2 pages)
14 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50
(4 pages)
31 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50
(5 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 50
(4 pages)
20 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 50
(4 pages)
20 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 February 2014Termination of appointment of Graham Johnston as a director (1 page)
12 February 2014Termination of appointment of Graham Johnston as a director (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 18/02/09; full list of members (4 pages)
19 March 2009Return made up to 18/02/09; full list of members (4 pages)
10 April 2008Resolutions
  • RES13 ‐ Approve proposals for lease and asset purchase 31/03/2008
(5 pages)
10 April 2008Resolutions
  • RES13 ‐ Approve proposals for lease and asset purchase 31/03/2008
(5 pages)
20 March 2008Director's change of particulars / sarah johnston / 18/02/2008 (1 page)
20 March 2008Director's change of particulars / sarah johnston / 18/02/2008 (1 page)
15 March 2008Secretary appointed gary miller (2 pages)
15 March 2008Secretary appointed gary miller (2 pages)
10 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Director appointed gary miller (2 pages)
10 March 2008Director appointed sarah johnston (2 pages)
10 March 2008Director appointed gary miller (2 pages)
10 March 2008Director appointed sarah johnston (2 pages)
10 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
4 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
4 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 February 2008Memorandum and Articles of Association (12 pages)
21 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Company name changed colourscreen teeside LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed colourscreen teeside LIMITED\certificate issued on 20/02/08 (2 pages)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)