Colorend Ltd MANCHESTER


Colorend started in year 2000 as Private Limited Company with registration number 03987550. The Colorend company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at Unit 1 Guinness Road. Postal code: M17 1SD. Since Thursday 25th October 2007 Colorend Ltd is no longer carrying the name Hi-tech Plastering.

There is a single director in the company at the moment - Michael M., appointed on 5 July 2000. In addition, a secretary was appointed - Michael M., appointed on 25 April 2005. Currenlty, the company lists one former director, whose name is Kazim K. and who left the the company on 1 November 2009. In addition, there is one former secretary - Lorraine K. who worked with the the company until 25 April 2005.

Colorend Ltd Address / Contact

Office Address Unit 1 Guinness Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03987550
Date of Incorporation Mon, 8th May 2000
Industry Other building completion and finishing
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Michael M.

Position: Secretary

Appointed: 25 April 2005

Michael M.

Position: Director

Appointed: 05 July 2000

Lorraine K.

Position: Secretary

Appointed: 05 July 2000

Resigned: 25 April 2005

Kazim K.

Position: Director

Appointed: 05 July 2000

Resigned: 01 November 2009

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 08 May 2000

Resigned: 05 July 2000

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 08 May 2000

Resigned: 05 July 2000

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Mlm (999) Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Catherine M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mlm (999) Ltd

Unit 2 Guinness Road Trafford Park, Manchester, Lancashire, M17 1SD, England

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11773250
Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine M.

Notified on 14 March 2022
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hi-tech Plastering October 25, 2007
Jasper Centre July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth368 297334 051470 929       
Balance Sheet
Cash Bank On Hand  180 297279 047183 365166 356235 081155 475186 53288 458
Current Assets675 102463 950670 319684 582874 6541 056 3721 145 5231 514 0521 165 086785 896
Debtors636 335341 177396 201327 131546 289745 016754 0321 182 113900 828563 825
Net Assets Liabilities  470 929559 748658 587853 723855 836908 495988 441604 413
Other Debtors  425-20 832225 2139 73714 69914 38914 80228 130
Property Plant Equipment  62 28583 42081 56296 843104 62495 406191 368 
Total Inventories  93 82178 404145 000145 000156 410176 46477 726133 613
Cash Bank In Hand 25 519180 297       
Net Assets Liabilities Including Pension Asset Liability368 297334 051470 929       
Stocks Inventory38 76797 25493 821       
Tangible Fixed Assets44 94465 23362 285       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve368 197333 951470 829       
Shareholder Funds368 297334 051470 929       
Other
Accrued Liabilities  7 443452      
Accumulated Depreciation Impairment Property Plant Equipment  67 02865 89281 310101 769125 521141 231169 34477 095
Additions Other Than Through Business Combinations Property Plant Equipment   46 62613 56135 740    
Average Number Employees During Period  22343344
Bank Overdrafts   837 2 924    
Carrying Amount Property Plant Equipment With Restricted Title  24 53044 013      
Creditors  246 305173 737278 31121 782132 963359 87690 370237 614
Finance Lease Liabilities Present Value Total  12 58621 00415 19921 78231 59717 76740 89376 723
Increase From Depreciation Charge For Year Property Plant Equipment   18 44815 41920 45923 75221 11028 11338 890
Loans From Directors  33 90035 230      
Net Current Assets Liabilities335 818290 960424 014510 845596 343778 662902 1541 189 192921 903548 282
Nominal Value Allotted Share Capital  100100      
Number Shares Allotted   100      
Other Creditors   35 6827 25020 55532 19358 7246 10818 436
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 584      
Other Disposals Property Plant Equipment   26 627      
Par Value Share   1      
Prepayments Accrued Income  11 30416 956      
Property Plant Equipment Gross Cost  129 313149 311162 872198 612230 145236 637360 712381 711
Raw Materials Consumables  93 82178 404      
Taxation Social Security Payable  55 02338 82839 51256 215    
Total Assets Less Current Liabilities380 762356 193486 299594 265677 905875 5051 006 7781 284 5981 113 271722 088
Trade Creditors Trade Payables  137 35378 223216 350179 156105 051133 067152 634146 839
Trade Debtors Trade Receivables  384 472347 963321 076358 615300 544248 685432 295448 343
Amounts Owed By Group Undertakings         87 352
Amounts Owed To Group Undertakings         536
Bank Borrowings Overdrafts     2 924101 366335 23723 7823 450
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 400 6 802
Disposals Property Plant Equipment       7 900 9 950
Future Minimum Lease Payments Under Non-cancellable Operating Leases       20 69220 692100 940
Increase Decrease In Property Plant Equipment      27 22412 700119 45728 125
Other Taxation Social Security Payable     58 08751 73942 61019 76629 660
Provisions For Liabilities Balance Sheet Subtotal      17 97916 22734 46040 952
Total Additions Including From Business Combinations Property Plant Equipment      31 53314 392124 0752 824
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      29 248   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      12 255   
Creditors Due After One Year12 46522 14215 370       
Creditors Due Within One Year339 284172 990246 305       
Fixed Assets44 94465 23362 285       
Tangible Fixed Assets Additions 38 68412 867       
Tangible Fixed Assets Cost Or Valuation84 642119 246129 313       
Tangible Fixed Assets Depreciation39 69854 01367 028       
Tangible Fixed Assets Depreciation Charged In Period 15 35114 240       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 0361 225       
Tangible Fixed Assets Disposals 4 0802 800       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 22nd, November 2023
Free Download (11 pages)

Company search