Colour-pro Powder Coatings Limited DEWSBURY


Founded in 2010, Colour-pro Powder Coatings, classified under reg no. 07295608 is an active company. Currently registered at Unit 6 Ratcliffe Mills WF12 9BU, Dewsbury the company has been in the business for fourteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

As of 10 May 2024, there were 3 ex directors - Janice H., Paul H. and others listed below. There were no ex secretaries.

Colour-pro Powder Coatings Limited Address / Contact

Office Address Unit 6 Ratcliffe Mills
Office Address2 Forge Lane
Town Dewsbury
Post code WF12 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07295608
Date of Incorporation Fri, 25th Jun 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Janice H.

Position: Director

Appointed: 25 June 2010

Resigned: 31 January 2024

Paul H.

Position: Director

Appointed: 25 June 2010

Resigned: 30 January 2024

Adrian H.

Position: Director

Appointed: 25 June 2010

Resigned: 19 September 2023

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Janice H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janice H.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Adrian H.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-07-312020-07-312021-07-312022-07-31
Net Worth-12 061-31 583-25 720      
Balance Sheet
Cash Bank In Hand503896833      
Cash Bank On Hand  83365984524724216 936563
Current Assets167 055158 477143 239136 538135 947133 870111 653132 690121 371
Debtors161 552152 581137 406130 879130 102128 623106 411110 754120 058
Intangible Fixed Assets4 0003 7503 000      
Net Assets Liabilities  -25 720-48 819-44 848-72 200-129 242-111 301-203 298
Net Assets Liabilities Including Pension Asset Liability-12 061-31 583-25 720      
Other Debtors  21 93038 22149 02646 11746 09747 36339 019
Property Plant Equipment  39 59230 27425 12220 45617 17218 3121 170
Stocks Inventory5 0005 0005 000      
Tangible Fixed Assets45 13136 55739 592      
Total Inventories  5 0005 0005 0005 0005 0005 000750
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve-12 211-31 733-25 870      
Shareholder Funds-12 061-31 583-25 720      
Other
Amount Specific Advance Or Credit Directors   3 8007 9207 9207 9207 9207 920
Amount Specific Advance Or Credit Made In Period Directors   3 8004 12029 44040 78345 1004 192
Amount Specific Advance Or Credit Repaid In Period Directors     68 83719 3008 457 
Accumulated Amortisation Impairment Intangible Assets  2 0002 7503 5004 3135 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment  49 05154 96958 62161 20464 48864 7518 934
Average Number Employees During Period   141515151212
Bank Borrowings Overdrafts  64 11362 61357 44258 22440 00038 75929 021
Creditors  203 633212 734203 146226 72840 00038 75929 021
Creditors Due Within One Year219 221223 056203 633      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8881 2961 853 3 45956 156
Disposals Property Plant Equipment   3 4001 5002 083 3 71072 959
Fixed Assets49 13140 30742 59232 52426 62221 14317 17218 3121 170
Increase From Amortisation Charge For Year Intangible Assets   750750813687  
Increase From Depreciation Charge For Year Property Plant Equipment   6 8064 9484 4363 2843 722339
Intangible Assets  3 0002 2501 500687   
Intangible Assets Gross Cost  5 0005 0005 0005 0005 0005 000 
Intangible Fixed Assets Aggregate Amortisation Impairment1 0001 2502 000      
Intangible Fixed Assets Amortisation Charged In Period 250750      
Intangible Fixed Assets Cost Or Valuation5 0005 000       
Net Current Assets Liabilities-52 166-64 579-60 394-76 196-67 199-92 858-105 929-90 854-175 447
Number Shares Allotted 150150      
Other Creditors  60 51154 43580 07484 39089 06559 342135 566
Other Taxation Social Security Payable  36 60644 04821 28846 31035 21456 57758 735
Par Value Share 11      
Property Plant Equipment Gross Cost  88 64385 24383 74381 66081 66083 06310 104
Provisions For Liabilities Balance Sheet Subtotal  7 9185 1474 271485485  
Provisions For Liabilities Charges9 0267 3117 918      
Secured Debts82 74674 78964 113      
Share Capital Allotted Called Up Paid150150150      
Tangible Fixed Assets Additions 2369 919      
Tangible Fixed Assets Cost Or Valuation81 94678 72488 643      
Tangible Fixed Assets Depreciation36 81542 16749 051      
Tangible Fixed Assets Depreciation Charged In Period 7 6226 884      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 270       
Tangible Fixed Assets Disposals 3 458       
Total Assets Less Current Liabilities-3 035-24 272-17 802-43 672-40 577-71 715-88 757-72 542-174 277
Trade Creditors Trade Payables  42 40351 63844 34237 80445 99046 07241 964
Trade Debtors Trade Receivables  115 47692 65881 07682 50660 31463 39181 039
Total Additions Including From Business Combinations Property Plant Equipment       5 113 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements