Colour Blaze Limited ROMSEY


Founded in 1999, Colour Blaze, classified under reg no. 03707163 is an active company. Currently registered at 1 Coopers Close SO51 6AZ, Romsey the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 1999-03-18 Colour Blaze Limited is no longer carrying the name Colour 4 Life.

At the moment there are 2 directors in the the company, namely Peter S. and Kevin S.. In addition one secretary - Jane R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colour Blaze Limited Address / Contact

Office Address 1 Coopers Close
Office Address2 East Wellow
Town Romsey
Post code SO51 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707163
Date of Incorporation Wed, 3rd Feb 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jane R.

Position: Secretary

Appointed: 01 October 2022

Peter S.

Position: Director

Appointed: 01 October 2022

Kevin S.

Position: Director

Appointed: 01 October 2022

Nancy F.

Position: Secretary

Appointed: 18 February 1999

Resigned: 14 September 2022

Nancy F.

Position: Director

Appointed: 18 February 1999

Resigned: 14 September 2022

Stephen F.

Position: Director

Appointed: 18 February 1999

Resigned: 30 September 2022

Michael B.

Position: Secretary

Appointed: 03 February 1999

Resigned: 18 February 1999

Martin R.

Position: Director

Appointed: 03 February 1999

Resigned: 18 February 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Primary Colour Holdings Ltd from Romsey, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephen F. This PSC owns 75,01-100% shares. Then there is Nancy F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Primary Colour Holdings Ltd

1 Coopers Close, East Wellow, Romsey, SO51 6AZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Walkes
Registration number 14082100
Notified on 1 October 2022
Nature of control: 75,01-100% shares

Stephen F.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Nancy F.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% shares

Company previous names

Colour 4 Life March 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  75 730116 758169 659260 533183 249260 121300 458 
Current Assets210 246 170 067200 184280 486406 810334 150372 140476 337201 870
Debtors50 271 27 49135 00262 87668 55572 55553 88388 278 
Net Assets Liabilities  142 624153 706190 724236 976228 461260 858305 605106 505
Other Debtors  4 2543 6523 5815 9893 8257 0857 106 
Property Plant Equipment  14 54010 5336 79013 85410 1557 9034 635 
Total Inventories  66 84648 42447 95177 72278 34658 13687 601 
Cash Bank In Hand110 700 75 730       
Net Assets Liabilities Including Pension Asset Liability148 703 142 624       
Stocks Inventory49 275 66 846       
Tangible Fixed Assets11 98111 98114 540       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve148 603 142 524       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 59128 59832 34127 28430 98334 65138 419 
Additions Other Than Through Business Combinations Property Plant Equipment     16 924 1 416500 
Average Number Employees During Period  22222222
Corporation Tax Payable  3 0276 04511 74023 58112 77922 10228 707 
Creditors  39 07555 01095 262181 056113 915117 683174 48695 365
Fixed Assets        4 635 
Increase From Depreciation Charge For Year Property Plant Equipment   4 0073 7433 8933 6993 6683 768 
Net Current Assets Liabilities136 722 130 992145 174185 224225 754220 235254 457301 851106 505
Other Creditors  11 47925 81635 84668 87257 98857 09377 307 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 950    
Other Disposals Property Plant Equipment     14 917    
Other Taxation Social Security Payable  4 2187 6268 9842409 2059 06316 829 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        7 106 
Property Plant Equipment Gross Cost  39 13139 13139 13141 13841 13842 55443 054 
Provisions For Liabilities Balance Sheet Subtotal  2 9082 0011 2902 6321 9291 502881 
Total Assets Less Current Liabilities148 703 145 532155 707192 014239 608230 390262 360306 486106 505
Trade Creditors Trade Payables  20 35115 52338 69288 36333 94329 42551 643 
Trade Debtors Trade Receivables  23 23731 35059 29562 56668 73046 79881 172 
Capital Employed148 703 142 624       
Creditors Due Within One Year73 524 39 075       
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges  2 908       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions  15 119       
Tangible Fixed Assets Cost Or Valuation 38 13039 131       
Tangible Fixed Assets Depreciation 26 14924 591       
Tangible Fixed Assets Depreciation Charged In Period  4 048       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 606       
Tangible Fixed Assets Disposals  14 118       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 16th, June 2023
Free Download (2 pages)

Company search