Electro-tech Colour Limited MIDDLESEX


Electro-tech Colour started in year 1994 as Private Limited Company with registration number 02981257. The Electro-tech Colour company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Middlesex at 21 Jesmond Way. Postal code: HA7 4QR. Since Wednesday 14th December 1994 Electro-tech Colour Limited is no longer carrying the name Oval (954).

The company has 2 directors, namely Warren P., Kam C.. Of them, Kam C. has been with the company the longest, being appointed on 1 April 2005 and Warren P. has been with the company for the least time - from 1 April 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Francis R. who worked with the the company until 15 February 1999.

Electro-tech Colour Limited Address / Contact

Office Address 21 Jesmond Way
Office Address2 Stanmore
Town Middlesex
Post code HA7 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981257
Date of Incorporation Thu, 20th Oct 1994
Industry Printing n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Warren P.

Position: Director

Appointed: 01 April 2010

Kam C.

Position: Director

Appointed: 01 April 2005

London Financial & Management Services Ltd

Position: Corporate Secretary

Appointed: 24 November 2003

Andrew C.

Position: Director

Appointed: 01 April 2005

Resigned: 25 March 2008

Hillgate Secretarial Limited

Position: Corporate Secretary

Appointed: 15 February 1999

Resigned: 24 November 2003

Javed K.

Position: Director

Appointed: 07 December 1995

Resigned: 13 March 2004

James M.

Position: Director

Appointed: 22 February 1995

Resigned: 22 November 1996

Neil F.

Position: Director

Appointed: 30 January 1995

Resigned: 08 October 2007

Mario M.

Position: Director

Appointed: 30 January 1995

Resigned: 22 February 1995

Christopher S.

Position: Director

Appointed: 04 January 1995

Resigned: 04 October 2012

Francis R.

Position: Secretary

Appointed: 05 December 1994

Resigned: 15 February 1999

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1994

Resigned: 30 January 1995

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 20 October 1994

Resigned: 30 September 1995

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 15 February 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Kam C. This PSC and has 25-50% shares. Another one in the PSC register is Warren P. This PSC owns 25-50% shares.

Kam C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Warren P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Oval (954) December 14, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements