Company NameTechnicolour P P C Limited
DirectorBryan Francis Bayes
Company StatusActive
Company Number05237569
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Bryan Francis Bayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RolePrec Powder Coating Painter
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
YO15 2AD
Secretary NameMandy Rose Bayes
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNewbiggin Farm
West Scarborough Road
Filey
North Yorkshire
YO14 9PG
Secretary NameMr Antone Michel Bayes
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2019)
RoleSecretary
Correspondence Address18 Lonsdale Place
East Ayton
Scarborough
North Yorkshire
YO13 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01751 476805
Telephone regionPickering

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£116,993
Cash£20,058
Current Liabilities£47,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

27 February 2013Delivered on: 1 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 December 2020Statement of capital following an allotment of shares on 5 January 2020
  • GBP 20
(3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2019Termination of appointment of Antone Michel Bayes as a secretary on 1 September 2019 (1 page)
3 December 2019Change of share class name or designation (2 pages)
8 November 2019Director's details changed for Mr Bryan Francis Bayes on 8 November 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 May 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 18 November 2014 (1 page)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 18 November 2014 (1 page)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Director's details changed for Bryan Francis Bayes on 23 November 2010 (2 pages)
7 March 2011Director's details changed for Bryan Francis Bayes on 23 November 2010 (2 pages)
7 March 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for Antone Michel Bayes on 23 November 2010 (2 pages)
7 March 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for Antone Michel Bayes on 23 November 2010 (2 pages)
7 March 2011Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2010Registered office address changed from C/O Technicolour P P C Limited Unit 2 Laundry Road, Filey N Yorks YO14 9EE on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from C/O Technicolour P P C Limited Unit 2 Laundry Road, Filey N Yorks YO14 9EE on 21 October 2010 (2 pages)
17 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
17 December 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
23 October 2008Return made up to 05/10/08; no change of members (4 pages)
23 October 2008Return made up to 05/10/08; no change of members (4 pages)
19 September 2008Secretary appointed antone michel bayes (1 page)
19 September 2008Appointment terminated secretary mandy bayes (1 page)
19 September 2008Secretary appointed antone michel bayes (1 page)
19 September 2008Appointment terminated secretary mandy bayes (1 page)
12 November 2007Return made up to 21/09/07; no change of members (6 pages)
12 November 2007Return made up to 21/09/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 January 2007Return made up to 21/09/06; full list of members (6 pages)
6 January 2007Return made up to 21/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
21 September 2004Incorporation (9 pages)
21 September 2004Incorporation (9 pages)