ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coilcolor Limited

Coilcolor Limited is a in administration company incorporated on 9 March 1992 with the registered office located in Manchester, Greater Manchester. Coilcolor Limited was registered 33 years ago.
Status
In Administration
In administration since 8 years ago
Company No
02695346
Private limited company
Age
33 years
Incorporated 9 March 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 2790 days
Dated 9 March 2017 (8 years ago)
Next confirmation dated 9 March 2018
Was due on 23 March 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2872 days
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Full
Next accounts for period 31 March 2017
Was due on 31 December 2017 (7 years ago)
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square 1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Telephone
01633254382
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Wales • Born in Nov 1963
Ms Michelle Anne Proctor
PSC • British • Lives in UK • Born in May 1966
Mr Dean Graham Proctor
PSC • British • Lives in Wales • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malben Limited
Dean Graham Proctor is a mutual person.
Active
Colorgroup Limited
Dean Graham Proctor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£273K
Increased by £81K (+42%)
Turnover
£10.28M
Decreased by £1.97M (-16%)
Employees
56
Increased by 7 (+14%)
Total Assets
£8.54M
Increased by £469K (+6%)
Total Liabilities
-£6.42M
Increased by £790K (+14%)
Net Assets
£2.12M
Decreased by £321K (-13%)
Debt Ratio (%)
75%
Increased by 5.42% (+8%)
Latest Activity
Administration Period Extended
3 Months Ago on 23 Jul 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Administration Period Extended
1 Year 10 Months Ago on 11 Jan 2024
Administration Period Extended
3 Years Ago on 30 Jun 2022
Registered Address Changed
3 Years Ago on 15 Nov 2021
Administration Period Extended
4 Years Ago on 19 Dec 2020
Administration Period Extended
7 Years Ago on 8 May 2018
Auditor Resigned
8 Years Ago on 17 Oct 2017
Registered Address Changed
8 Years Ago on 7 Aug 2017
Administrator Appointed
8 Years Ago on 2 Aug 2017
Get Credit Report
Discover Coilcolor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 7 Aug 2025
Notice of extension of period of Administration
Submitted on 23 Jul 2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Administrator's progress report
Submitted on 18 Feb 2025
Administrator's progress report
Submitted on 1 Aug 2024
Administrator's progress report
Submitted on 17 Feb 2024
Notice of extension of period of Administration
Submitted on 11 Jan 2024
Administrator's progress report
Submitted on 17 Aug 2023
Administrator's progress report
Submitted on 15 Feb 2023
Administrator's progress report
Submitted on 22 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year