Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRO-TECH COLOUR LIMITED
Company Information for

ELECTRO-TECH COLOUR LIMITED

21 Jesmond Way, Stanmore, Middlesex, HA7 4QR,
Company Registration Number
02981257
Private Limited Company
Active

Company Overview

About Electro-tech Colour Ltd
ELECTRO-TECH COLOUR LIMITED was founded on 1994-10-20 and has its registered office in Middlesex. The organisation's status is listed as "Active". Electro-tech Colour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELECTRO-TECH COLOUR LIMITED
 
Legal Registered Office
21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Other companies in HA7
 
Filing Information
Company Number 02981257
Company ID Number 02981257
Date formed 1994-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653470437  
Last Datalog update: 2024-03-25 11:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRO-TECH COLOUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRO-TECH COLOUR LIMITED

Current Directors
Officer Role Date Appointed
LONDON FINANCIAL & MANAGEMENT SERVICES LTD
Company Secretary 2003-11-24
KAM CHANA
Director 2005-04-01
WARREN JULIAN PALMER
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEWART
Director 1995-01-04 2012-10-04
ANDREW PHILIP CURD
Director 2005-04-01 2008-03-25
NEIL VINCENT FRASER
Director 1995-01-30 2007-10-08
JAVED MOHAMMED KHAN
Director 1995-12-07 2004-03-13
HILLGATE SECRETARIAL LIMITED
Company Secretary 1999-02-15 2003-11-24
OVALSEC LIMITED
Nominated Secretary 1994-10-20 1999-02-15
FRANCIS WILLIAM RILEY
Company Secretary 1994-12-05 1999-02-15
JAMES FRANCIS MCNULTY
Director 1995-02-22 1996-11-22
OVALSEC LIMITED
Nominated Director 1994-10-20 1995-09-30
MARIO MATANIA
Director 1995-01-30 1995-02-22
OVAL NOMINEES LIMITED
Nominated Director 1994-10-20 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON FINANCIAL & MANAGEMENT SERVICES LTD M & S PROPERTIES LIMITED Company Secretary 2007-07-24 CURRENT 2006-10-05 Dissolved 2015-03-03
LONDON FINANCIAL & MANAGEMENT SERVICES LTD SAS DATA SERVICES LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
LONDON FINANCIAL & MANAGEMENT SERVICES LTD SABRE BUSINESS SYSTEMS LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Dissolved 2016-04-26
LONDON FINANCIAL & MANAGEMENT SERVICES LTD M.BLOOM(KOSHER)& SON LIMITED Company Secretary 2003-06-01 CURRENT 1945-04-20 Active
WARREN JULIAN PALMER PROJECT PARTNERSHIP ALLIANCE LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
WARREN JULIAN PALMER LONDON FINANCIAL & MANAGEMENT SERVICES LIMITED Director 1992-02-21 CURRENT 1991-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029812570006
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029812570006
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-21AR0120/10/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-06AR0120/10/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07SH03Purchase of own shares
2012-11-02AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART
2012-10-24SH06Cancellation of shares. Statement of capital on 2012-10-24 GBP 3,000
2012-10-09RES13Resolutions passed:
  • Purchase of shares 01/10/2012
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AR0120/10/11 ANNUAL RETURN FULL LIST
2011-06-08SH0123/03/11 STATEMENT OF CAPITAL GBP 13000
2010-12-08MG01Particulars of a mortgage or charge / charge no: 5
2010-11-04AR0120/10/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AP01DIRECTOR APPOINTED MR WARREN JULIAN PALMER
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0120/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAM SINGH CHANA / 01/10/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART / 01/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON FINANCIAL & MANAGEMENT SERVICES LTD / 01/10/2009
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CURD
2007-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-19169£ IC 5000/3000 07/12/07 £ SR 2000@1=2000
2007-12-19RES13RE SHARE AGREEMENT 26/10/07
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288bDIRECTOR RESIGNED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2004-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288aNEW SECRETARY APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-11-28353LOCATION OF REGISTER OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: HILLGATE HOUSE 7TH FLOOR 26 OLD BAILEY LONDON EC4M 7HW
2003-10-22363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-05353LOCATION OF REGISTER OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-11-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-26363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-03363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-19288bSECRETARY RESIGNED
1999-02-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ELECTRO-TECH COLOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRO-TECH COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-12-08 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2007-11-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEPOSIT DEED 1996-11-26 Outstanding COLLIN ESTATES LIMITED
FIXED AND FLOATING CHARGE 1995-02-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRO-TECH COLOUR LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRO-TECH COLOUR LIMITED registering or being granted any patents
Domain Names

ELECTRO-TECH COLOUR LIMITED owns 1 domain names.

etcltd.co.uk  

Trademarks
We have not found any records of ELECTRO-TECH COLOUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELECTRO-TECH COLOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2013-04-09 GBP £384
Windsor and Maidenhead Council 2011-10-10 GBP £550
Royal Borough of Windsor & Maidenhead 2011-09-22 GBP £550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELECTRO-TECH COLOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRO-TECH COLOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRO-TECH COLOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.