Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flo-Print Colour Ltd
Flo-Print Colour Ltd is a dissolved company incorporated on 10 December 1990 with the registered office located in Brighton, East Sussex. Flo-Print Colour Ltd was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2021
(3 years ago)
Was
31 years old
at the time of dissolution
Following
liquidation
Company No
02567264
Private limited company
Age
34 years
Incorporated
10 December 1990
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Flo-Print Colour Ltd
Contact
Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Same address for the past
7 years
Companies in BN1 1EE
Telephone
Unreported
Email
Available in Endole App
Website
Newmangroup.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Jolyon Dale
Director • British • Lives in UK • Born in Apr 1968
Mark Leslie Court
Director • Press Room Manager • British • Lives in UK • Born in Dec 1969
Richard Guy Shaw
Director • British • Lives in England • Born in Oct 1968
Miss Petra Louise Newman
Director • Production Director • British • Lives in Great Britain • Born in Nov 1961
Mrs Patricia Newman
Secretary • British • Born in May 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Roundstone Group Ltd
Mrs Patricia Newman and Miss Petra Louise Newman are mutual people.
Active
Fourly Ltd
Mr Jolyon Dale and Richard Guy Shaw are mutual people.
Active
Robson Newman Ltd
Mrs Patricia Newman is a mutual person.
Active
Freedom U.C. Klearly Limited
Mr Jolyon Dale is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£89.85K
Decreased by £23.26K (-21%)
Turnover
£1.14M
Decreased by £43.4K (-4%)
Employees
14
Same as previous period
Total Assets
£517.56K
Decreased by £25.78K (-5%)
Total Liabilities
-£262.12K
Decreased by £18.07K (-6%)
Net Assets
£255.44K
Decreased by £7.71K (-3%)
Debt Ratio (%)
51%
Decreased by 0.92% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 15 Dec 2021
Voluntary Liquidator Appointed
7 Years Ago on 10 Apr 2018
Registered Address Changed
7 Years Ago on 15 Mar 2018
Confirmation Submitted
7 Years Ago on 15 Jan 2018
Full Accounts Submitted
7 Years Ago on 3 Jan 2018
Confirmation Submitted
8 Years Ago on 24 Dec 2016
Full Accounts Submitted
9 Years Ago on 12 Jul 2016
Confirmation Submitted
9 Years Ago on 1 Jan 2016
Full Accounts Submitted
10 Years Ago on 6 Jul 2015
Full Accounts Submitted
10 Years Ago on 2 Mar 2015
Get Alerts
Get Credit Report
Discover Flo-Print Colour Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Dec 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Sep 2021
Resolutions
Submitted on 8 Sep 2021
Liquidators' statement of receipts and payments to 21 March 2021
Submitted on 24 May 2021
Liquidators' statement of receipts and payments to 21 March 2020
Submitted on 30 Apr 2020
Liquidators' statement of receipts and payments to 21 March 2019
Submitted on 9 Apr 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Jul 2018
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Jun 2018
Statement of affairs
Submitted on 10 Apr 2018
Appointment of a voluntary liquidator
Submitted on 10 Apr 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs