Company NameColourserve Ltd
Company StatusActive
Company Number05909322
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Andrew Sutton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Morton Drive
Sutton
Macclesfield
Cheshire
SK11 0ED
Secretary NameDavid Andrew Sutton
StatusCurrent
Appointed24 June 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address6 Morton Drive
Sutton
Macclesfield
Cheshire
SK11 0ED
Director NameMr Peter David John Sutton
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sutton Mill
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
Director NameMr James Peter Andrew Sutton
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(17 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sutton Mill
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
Secretary NameAmanda Louise Sutton
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Milltown Way
Leek
Staffordshire
ST13 5SZ
Director NameMr Timothy Noel Meehan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 High Street
Macclesfield
Cheshire
SK11 8BR

Contact

Websitecolourserve.co.uk
Email address[email protected]
Telephone01625 440665
Telephone regionMacclesfield

Location

Registered AddressUnit 4 Sutton Mill
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

800 at £1David Sutton
80.00%
Ordinary
200 at £1Timothy Noel Meehan
20.00%
Ordinary

Financials

Year2014
Net Worth£35,916
Cash£11,945
Current Liabilities£4,406

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

1 March 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
11 March 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
17 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 September 2018 (7 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Director's details changed for David Andrew Sutton on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Timothy Noel Meehan as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Timothy Noel Meehan as a director on 30 March 2016 (1 page)
30 March 2016Director's details changed for David Andrew Sutton on 30 March 2016 (2 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Secretary's details changed for David Andrew Sutton on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for David Andrew Sutton on 18 August 2014 (1 page)
18 August 2014Director's details changed for David Andrew Sutton on 18 August 2014 (2 pages)
18 August 2014Director's details changed for David Andrew Sutton on 18 August 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 September 2013Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Unit 4 Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JL England on 10 September 2013 (1 page)
19 August 2013Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Registered office address changed from Suite 1 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom on 19 August 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Appointment of Mr Timothy Noel Meehan as a director (2 pages)
1 May 2012Appointment of Mr Timothy Noel Meehan as a director (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Office 5 Worth Hall 122 Chestergate Macclesfield Cheshire SK11 6DU on 27 June 2011 (1 page)
24 June 2011Termination of appointment of Amanda Sutton as a secretary (1 page)
24 June 2011Appointment of David Andrew Sutton as a secretary (2 pages)
24 June 2011Secretary's details changed for Amanda Louise Sutton on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for Amanda Louise Sutton on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Amanda Sutton as a secretary (1 page)
24 June 2011Appointment of David Andrew Sutton as a secretary (2 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 August 2010Director's details changed for David Andrew Sutton on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for David Andrew Sutton on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Amanda Louise Sutton on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Amanda Louise Sutton on 16 August 2010 (1 page)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 6 morton drive sutton macclesfield cheshire SK11 0ED united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 17 milltown way leek staffordshire ST13 5SZ (1 page)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
13 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2006Incorporation (14 pages)
17 August 2006Incorporation (14 pages)