Background WavePink WaveYellow Wave

PRECISION COLOUR PRINTING LIMITED (00772047)

PRECISION COLOUR PRINTING LIMITED (00772047) is an active UK company. incorporated on 27 August 1963. with registered office in Shropshire. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PRECISION COLOUR PRINTING LIMITED has been registered for 62 years.

Company Number
00772047
Status
active
Type
ltd
Incorporated
27 August 1963
Age
62 years
Address
Haldane, Shropshire, TF7 4QQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION COLOUR PRINTING LIMITED

PRECISION COLOUR PRINTING LIMITED is an active company incorporated on 27 August 1963 with the registered office located in Shropshire. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PRECISION COLOUR PRINTING LIMITED was registered 62 years ago.(SIC: 18129)

Status

active

Active since 62 years ago

Company No

00772047

LTD Company

Age

62 Years

Incorporated 27 August 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PIPERS COPPICE PRINTING LIMITED
From: 1 October 1987To: 3 January 1995
TELFORD NEWSPAPERS LIMITED
From: 27 August 1963To: 1 October 1987
Contact
Address

Haldane Halesfield 1 Telford Shropshire, TF7 4QQ,

Previous Addresses

51-53 Queen Street Wolverhampton West Midlands WV1 1ES England
From: 28 March 2023To: 10 May 2024
51/53 Queen Street Wolverhampton West Midlands WV1 3BU
From: 27 August 1963To: 28 March 2023
Timeline

49 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Aug 63
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jun 13
Director Joined
May 14
Director Left
Sept 14
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Capital Update
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Nov 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Feb 24
Loan Secured
Apr 24
Loan Cleared
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Loan Secured
Jul 25
Director Left
Sept 25
Loan Cleared
Feb 26
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
SH20SH20
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
10 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
5 February 2010
MG02MG02
Legacy
4 January 2010
MG01MG01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Auditors Resignation Company
25 April 2008
AUDAUD
Auditors Resignation Company
21 February 2008
AUDAUD
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Memorandum Articles
17 September 2007
MEM/ARTSMEM/ARTS
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
123Notice of Increase in Nominal Capital
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
7 July 1995
288288
Certificate Change Of Name Company
3 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
22 November 1990
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
288288
Legacy
31 October 1987
287Change of Registered Office
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Dormant
26 September 1986
AAAnnual Accounts
Incorporation Company
27 August 1963
NEWINCIncorporation