HOUSE OF COLOUR INTERNATIONAL LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
HOUSE OF COLOUR INTERNATIONAL LIMITED is a Private Limited Company from STEVENAGE ENGLAND and has the status: Active.
HOUSE OF COLOUR INTERNATIONAL LIMITED was incorporated 15 years ago on 16/09/2008 and has the registered number: 06698920. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HOUSE OF COLOUR INTERNATIONAL LIMITED was incorporated 15 years ago on 16/09/2008 and has the registered number: 06698920. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HOUSE OF COLOUR INTERNATIONAL LIMITED - STEVENAGE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
14A MEADWAY COURT
STEVENAGE
HERTFORDSHIRE
SG1 2EF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FESTIVAL ROAD LIMITED (until 12/09/2023)
FESTIVAL ROAD LIMITED (until 12/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HELEN MARGARET VENABLES | Jan 1960 | British | Director | 2008-09-16 | CURRENT |
MS JACQUELINE RUTH PERKINS | Mar 1970 | British | Director | 2008-09-16 | CURRENT |
MR MARCUS STUART KING | Nov 1962 | British | Director | 2021-06-15 | CURRENT |
MS DIANA ELIZABETH BLAKEMAN | Jan 1956 | British | Director | 2008-09-16 | CURRENT |
MS DIANA ELIZABETH BLAKEMAN | Jan 1956 | British | Secretary | 2008-09-16 | CURRENT |
MRS CLAIRE BANNISTER | Jan 1970 | British | Director | 2021-05-01 UNTIL 2023-09-11 | RESIGNED |
MRS ALISON GAYLE RICHES | Nov 1959 | British | Director | 2008-09-16 UNTIL 2015-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jacqueline Ruth Perkins | 2017-04-06 - 2021-06-30 | 3/1970 | Peterborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Jacqueline Ruth Perkins | 2016-06-30 | 3/1970 | Stevenage Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Helen Margaret Venables | 2016-06-30 | 1/1960 | Stevenage Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
House of Colour International Limited | 2024-01-13 | 30-04-2023 | £57,615 Cash |
Festival Road Limited | 2023-01-21 | 30-04-2022 | £42,507 Cash |
Festival Road Limited | 2022-01-21 | 30-04-2021 | £3,481 Cash |
Festival Road Limited | 2021-01-15 | 30-04-2020 | £70 Cash |
Festival Road Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-24 | 30-04-2019 | £35 Cash £-425,784 equity |
Festival Road Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-24 | 30-04-2018 | £30 Cash £-425,784 equity |
Festival Road Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 30-04-2017 | £135 Cash £-426,678 equity |
Festival Road Limited - Abbreviated accounts 16.3 | 2017-01-06 | 30-04-2016 | £8 Cash £-419,685 equity |
Festival Road Limited - Limited company - abbreviated - 11.6 | 2015-08-12 | 30-04-2015 | £617 Cash £-417,529 equity |
Festival Road Limited - Limited company - abbreviated - 11.6 | 2015-01-17 | 30-04-2014 | £6,017 Cash £-417,550 equity |