Malton
North Yorkshire
YO17 6YA
Director Name | Mr Paul Michael Coulson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Seven Street York Road Business Park Malton North Yorkshire YO17 6YA |
Secretary Name | Mrs Beverley Ann Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Street York Road Business Park Malton North Yorkshire YO17 6YA |
Director Name | Lee Michael Coulson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Street York Road Business Park Malton North Yorkshire YO17 6YA |
Director Name | Zoe Coulson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Street York Road Business Park Malton North Yorkshire YO17 6YA |
Website | inprint-colour.co.uk |
---|---|
Telephone | 01653 697261 |
Telephone region | Malton |
Registered Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Beverley Ann Coulson 50.00% Ordinary B |
---|---|
10 at £1 | Paul Michael Coulson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200,716 |
Cash | £34,396 |
Current Liabilities | £656,614 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
5 December 2012 | Delivered on: 14 December 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
18 February 2009 | Delivered on: 26 February 2009 Persons entitled: Barclays 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 |
7 February 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
20 October 2022 | Registered office address changed from Seven Street York Road Business Park Malton North Yorkshire YO17 6YA to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 20 October 2022 (1 page) |
28 September 2022 | Satisfaction of charge 2 in full (1 page) |
22 August 2022 | Termination of appointment of Lee Michael Coulson as a director on 16 August 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
29 January 2019 | Director's details changed for Lee Coulson on 1 December 2012 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 May 2016 | Register(s) moved to registered inspection location 13 Yorkersgate Malton North Yorkshire YO17 7AA (1 page) |
16 May 2016 | Register(s) moved to registered inspection location 13 Yorkersgate Malton North Yorkshire YO17 7AA (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
27 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Zoe Coulson as a director on 31 July 2014 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Zoe Coulson as a director on 31 July 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (16 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (16 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (16 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (18 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (18 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 (18 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (18 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
17 December 2012 | Appointment of Zoe Coulson as a director (2 pages) |
17 December 2012 | Appointment of Zoe Coulson as a director (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 December 2012 | Appointment of Lee Coulson as a director (2 pages) |
14 December 2012 | Appointment of Lee Coulson as a director (2 pages) |
3 October 2012 | Company name changed inprint-colour design LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Company name changed inprint-colour design LIMITED\certificate issued on 03/10/12
|
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 February 2012 | Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , Seven Street York Road Business Park, Malton, North Yorkshire, YO17 6YA, United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
24 October 2011 | Change of name notice (2 pages) |
24 October 2011 | Change of name notice (2 pages) |
24 October 2011 | Company name changed 7STREET LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Company name changed 7STREET LIMITED\certificate issued on 24/10/11
|
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
15 February 2011 | Register(s) moved to registered office address (1 page) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
15 February 2011 | Register(s) moved to registered office address (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 February 2010 | Director's details changed for Beverley Ann Coulson on 28 January 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for Paul Michael Coulson on 28 January 2010 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Secretary's details changed for Beverley Ann Coulson on 28 January 2010 (1 page) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders
|
18 February 2010 | Director's details changed for Beverley Ann Coulson on 28 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Beverley Ann Coulson on 28 January 2010 (1 page) |
18 February 2010 | Director's details changed for Paul Michael Coulson on 28 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders
|
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
28 January 2009 | Incorporation (13 pages) |
28 January 2009 | Incorporation (13 pages) |