ESP COLOUR LIMITED - SWINDON
Company Profile | Company Filings |
Overview
ESP COLOUR LIMITED is a Private Limited Company from SWINDON and has the status: Active.
ESP COLOUR LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513763. The accounts status is FULL and accounts are next due on 30/09/2024.
ESP COLOUR LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513763. The accounts status is FULL and accounts are next due on 30/09/2024.
ESP COLOUR LIMITED - SWINDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE COLOUR HUB MILBUCK CLOSE
SWINDON
WILTSHIRE
SN2 8XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN SIMEON FORSEY | Secretary | 2021-12-20 | CURRENT | ||
MR SAMUEL RICHARD WILLIAM PURCHASE | Sep 1984 | British | Director | 2021-01-28 | CURRENT |
MR SIMON JOHN SMOGUR | Dec 1986 | British | Director | 2015-01-01 | CURRENT |
MR BEN FORSEY | Jan 1982 | British | Director | 2022-11-17 | CURRENT |
STEPHEN JAMES O'CONNELL | Feb 1958 | British | Director | 2003-02-14 UNTIL 2014-12-31 | RESIGNED |
MR PAUL ANDREW HUDSON | Secretary | 2018-10-26 UNTIL 2021-12-20 | RESIGNED | ||
STEPHEN JAMES O'CONNELL | Feb 1958 | British | Secretary | 2002-08-12 UNTIL 2014-12-31 | RESIGNED |
NEIL ANTHONY REDDAWAY | Feb 1971 | British | Secretary | 1998-03-05 UNTIL 1999-12-15 | RESIGNED |
MR TIMOTHY JOHN POSTLETHWAITE | Dec 1963 | British | Secretary | 1999-12-15 UNTIL 2002-03-19 | RESIGNED |
PETER ANDREW LUCAS | Apr 1961 | British | Director | 2002-04-19 UNTIL 2009-09-18 | RESIGNED |
ROBERT JAMES WAGSTAFF | Secretary | 2002-03-19 UNTIL 2002-08-12 | RESIGNED | ||
MR SIMON JOHN SMOGUR | Secretary | 2015-01-01 UNTIL 2018-10-26 | RESIGNED | ||
CO FORM (NOMINEES) LIMITED | Nominee Director | 1998-02-19 UNTIL 1998-03-05 | RESIGNED | ||
MR MICHAEL ANTHONY WARRINGTON | Aug 1962 | British | Director | 1998-03-05 UNTIL 2009-09-18 | RESIGNED |
MR ANTHONY DENNIS THIRLBY | Mar 1976 | English | Director | 2006-05-18 UNTIL 2014-12-18 | RESIGNED |
CHRISTOPHER ROGER TESTER | Oct 1962 | British | Director | 1999-11-18 UNTIL 2002-01-31 | RESIGNED |
NEIL ANTHONY REDDAWAY | Feb 1971 | British | Director | 1998-03-05 UNTIL 1999-10-03 | RESIGNED |
CO FORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 1998-02-19 UNTIL 1998-03-05 | RESIGNED | ||
MR GEOFFREY STUART MULLIS | Oct 1943 | British | Director | 2001-06-14 UNTIL 2009-09-18 | RESIGNED |
MR TIMOTHY JOHN POSTLETHWAITE | Dec 1963 | British | Director | 1999-11-18 UNTIL 2002-03-19 | RESIGNED |
SALLY BRADLEY | Apr 1971 | Usa | Director | 2008-06-24 UNTIL 2011-12-15 | RESIGNED |
JOHN WILLIAM LOWNDES | Jul 1954 | British | Director | 1998-06-01 UNTIL 2007-01-18 | RESIGNED |
MR NICK LEE | Jun 1963 | British | Director | 2017-03-21 UNTIL 2020-09-15 | RESIGNED |
PAUL JOHN JEFFERIES | Nov 1967 | British | Director | 2000-11-14 UNTIL 2001-06-14 | RESIGNED |
MR PAUL ANDREW BRADLEY | Mar 1969 | British | Director | 1998-03-05 UNTIL 2022-10-21 | RESIGNED |
EMMA BRADLEY | Jul 1973 | British | Director | 2018-11-05 UNTIL 2022-10-21 | RESIGNED |
MR BRIAN WILLIAM WELLS | Aug 1930 | British | Director | 1998-04-27 UNTIL 2012-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Esp Co Holdings Ltd | 2019-05-07 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Simon John Smogur | 2016-04-06 - 2019-05-07 | 12/1986 | Swindon Wiltshire | Significant influence or control |
Mr Paul Andrew Bradley | 2016-04-06 - 2019-05-07 | 3/1969 | Swindon Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ESP_COLOUR_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £837,843 Cash £856,648 equity |
ESP_COLOUR_LIMITED - Accounts | 2022-09-24 | 31-12-2021 | £748,954 Cash £1,620,260 equity |
ESP_COLOUR_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £654,739 Cash £1,286,255 equity |
ESP_COLOUR_LIMITED - Accounts | 2020-12-17 | 31-12-2019 | £55,467 Cash £1,189,178 equity |