Kolor Spray Limited BISHOP AUCKLAND


Kolor Spray started in year 2010 as Private Limited Company with registration number 07126258. The Kolor Spray company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bishop Auckland at 10 Walcher Gardens. Postal code: DL14 7GA.

The company has 2 directors, namely Lisa B., Craig B.. Of them, Craig B. has been with the company the longest, being appointed on 15 January 2010 and Lisa B. has been with the company for the least time - from 1 February 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kolor Spray Limited Address / Contact

Office Address 10 Walcher Gardens
Town Bishop Auckland
Post code DL14 7GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07126258
Date of Incorporation Fri, 15th Jan 2010
Industry Other building completion and finishing
Industry Painting
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Lisa B.

Position: Director

Appointed: 01 February 2016

Craig B.

Position: Director

Appointed: 15 January 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Lisa B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Craig B. This PSC owns 25-50% shares.

Lisa B.

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

Craig B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth-11 6654 37353277527 29852 95285 108
Balance Sheet
Current Assets52 62525 67920 84945 55650 77481 968123 600
Debtors52 12525 42920 24939 66137 26052 162 
Net Assets Liabilities Including Pension Asset Liability-11 6654 37353277527 29852 95285 108
Stocks Inventory5002506006509001 990 
Tangible Fixed Assets17 3179 72619 65420 19226 27450 182123 174
Cash Bank In Hand   5 24512 61427 816 
Reserves/Capital
Called Up Share Capital111111 
Profit Loss Account Reserve-11 6664 37253177427 29752 951 
Shareholder Funds-11 6654 37353277527 29852 95285 108
Other
Total Fixed Assets Additions 48119 757    
Total Fixed Assets Cost Or Valuation20 42715 10426 944    
Total Fixed Assets Depreciation3 1105 3787 290    
Total Fixed Assets Depreciation Charge In Period 3 1144 250    
Total Fixed Assets Depreciation Disposals -846-2 338    
Total Fixed Assets Disposals -5 804-7 917    
Creditors Due After One Year Total Noncurrent Liabilities6 8942 7267 313    
Creditors Due Within One Year Total Current Liabilities74 71326 34130 822    
Fixed Assets17 3179 72619 65420 19226 27450 182123 174
Net Current Assets Liabilities-22 088-564-9 844-9 30212 37336 80343 898
Provisions For Liabilities Charges01 9651 9654 0585 2556 1416 437
Tangible Fixed Assets Additions 48119 7575 94315 23136 29187 060
Tangible Fixed Assets Cost Or Valuation20 42715 10426 94432 88740 18776 478163 538
Tangible Fixed Assets Depreciation3 1105 3787 29012 69513 91326 29640 364
Tangible Fixed Assets Depreciation Charge For Period 3 1144 250    
Tangible Fixed Assets Depreciation Disposals -846-2 338    
Tangible Fixed Assets Disposals -5 804-7 917 7 931  
Total Assets Less Current Liabilities-4 7719 0649 81010 89038 64786 985167 072
Accruals Deferred Income     1 0001 000
Creditors Due After One Year  7 3136 0576 09426 89274 527
Creditors Due Within One Year  30 69354 85838 40145 16579 702
Number Shares Allotted   1   
Par Value Share   1   
Share Capital Allotted Called Up Paid  11   
Tangible Fixed Assets Depreciation Charged In Period   5 4056 59312 38314 068
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 375  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 23rd January 2024
filed on: 7th, February 2024
Free Download (4 pages)

Company search

Advertisements