N B Colour Print Limited


N B Colour Print started in year 1991 as Private Limited Company with registration number 02645064. The N B Colour Print company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at Fellery Street. Postal code: PR7 1EH.

At the moment there are 2 directors in the the firm, namely Theresa N. and Douglas N.. In addition one secretary - Philip M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N B Colour Print Limited Address / Contact

Office Address Fellery Street
Office Address2 Chorley
Town
Post code PR7 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645064
Date of Incorporation Thu, 12th Sep 1991
Industry Printing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Theresa N.

Position: Director

Appointed: 01 November 2011

Philip M.

Position: Secretary

Appointed: 01 June 2008

Douglas N.

Position: Director

Appointed: 12 March 2007

Douglas N.

Position: Secretary

Appointed: 12 March 2007

Resigned: 12 March 2007

Jennifer S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 September 2019

Roland N.

Position: Director

Appointed: 31 August 2003

Resigned: 27 July 2022

Marilyn C.

Position: Secretary

Appointed: 05 December 1991

Resigned: 31 May 2008

Roland N.

Position: Director

Appointed: 29 November 1991

Resigned: 31 August 2003

Robert A.

Position: Director

Appointed: 29 November 1991

Resigned: 28 August 2009

Kenneth I.

Position: Director

Appointed: 05 November 1991

Resigned: 27 June 2006

Marjorie I.

Position: Secretary

Appointed: 05 November 1991

Resigned: 05 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 September 1991

Resigned: 05 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 05 November 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Douglas N. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Roland N. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Douglas N.

Notified on 27 July 2022
Nature of control: 50,01-75% shares

Roland N.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 40944 79185 589129 22772 145
Current Assets330 319314 381196 074272 251250 433
Debtors310 031251 75598 977138 095173 714
Net Assets Liabilities374 768367 600222 141151 636142 510
Other Debtors26 57621 21530 14525 24913 342
Property Plant Equipment749 241669 982584 662511 615440 045
Total Inventories15 87917 83511 5084 929 
Other
Accumulated Amortisation Impairment Intangible Assets19 15922 178 22 178 
Accumulated Depreciation Impairment Property Plant Equipment1 020 8791 098 6181 185 7031 258 7501 330 320
Average Number Employees During Period2518121111
Bank Borrowings Overdrafts50 58035 888192 083213 789144 164
Corporation Tax Payable   2 066779
Creditors136 957225 108375 290390 757196 008
Dividends Paid   39 60019 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases   172 070138 465
Increase From Depreciation Charge For Year Property Plant Equipment 99 33687 08573 04771 571
Intangible Assets Gross Cost22 17822 178 22 178 
Net Current Assets Liabilities-165 689-15 25662 67570 409-72 295
Other Creditors11 667182 128179 936176 96851 844
Other Taxation Social Security Payable21 78127 5932 0207 7145 508
Profit Loss    50 026
Property Plant Equipment Gross Cost1 770 1201 768 6001 770 3651 770 365 
Provisions For Liabilities Balance Sheet Subtotal74 84662 01849 90639 63129 232
Total Assets Less Current Liabilities586 571654 726647 337582 024367 750
Trade Creditors Trade Payables199 667167 74574 69184 734100 672
Trade Debtors Trade Receivables283 455230 54067 442111 295160 372
Amount Specific Advance Or Credit Directors 1 1591 3901 191 
Amount Specific Advance Or Credit Made In Period Directors  2 5491 201 
Amount Specific Advance Or Credit Repaid In Period Directors   1 400 
Cumulative Preference Share Dividends Unpaid 69 60069 60069 600 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 597   
Disposals Property Plant Equipment 21 597   
Finance Lease Liabilities Present Value Total74 7107 0923 2713 014 
Fixed Assets752 260669 982584 662511 615 
Increase From Amortisation Charge For Year Intangible Assets 3 019   
Intangible Assets3 019    
Total Additions Including From Business Combinations Property Plant Equipment 20 0771 765  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements