Company NameKolor Spray Limited
DirectorsCraig Baker and Lisa Danielle Baker
Company StatusActive
Company Number07126258
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Craig Baker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA
Director NameMrs Lisa Danielle Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years after company formation)
Appointment Duration8 years, 3 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address10 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA

Contact

Websiteindustrialspraying.co.uk
Telephone01388 664477
Telephone regionBishop Auckland / Stanhope

Location

Registered Address10 Walcher Gardens
Bishop Auckland
County Durham
DL14 7GA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Craig Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£27,298
Cash£12,614
Current Liabilities£38,401

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

15 February 2017Delivered on: 3 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 leaside north business park newton aycliffe co. Druham.
Outstanding
19 August 2016Delivered on: 26 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
13 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2021Current accounting period extended from 30 January 2021 to 31 March 2021 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 February 2019Change of details for Mr Craig Baker as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 March 2017Registration of charge 071262580002, created on 15 February 2017 (6 pages)
3 March 2017Registration of charge 071262580002, created on 15 February 2017 (6 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 August 2016Registration of charge 071262580001, created on 19 August 2016 (8 pages)
26 August 2016Registration of charge 071262580001, created on 19 August 2016 (8 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
2 February 2016Appointment of Mrs Lisa Danielle Baker as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mrs Lisa Danielle Baker as a director on 1 February 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
5 December 2013Amended accounts made up to 31 January 2013 (14 pages)
5 December 2013Amended accounts made up to 31 January 2013 (7 pages)
5 December 2013Amended accounts made up to 31 January 2013 (14 pages)
5 December 2013Amended accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from 16 Van Mildert Close Bishop Auckland County Durham DL14 7GF on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 16 Van Mildert Close Bishop Auckland County Durham DL14 7GF on 28 November 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages)
1 March 2012Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages)
1 March 2012Director's details changed for Mr Craig Baker on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 March 2011Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages)
24 March 2011Director's details changed for Mr Craig Baker on 1 January 2011 (2 pages)
23 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH United Kingdom on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH United Kingdom on 23 September 2010 (2 pages)
15 January 2010Incorporation (22 pages)
15 January 2010Incorporation (22 pages)