ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Principal Colour Limited

Principal Colour Limited is an active company incorporated on 30 May 1996 with the registered office located in Sevenoaks, Kent. Principal Colour Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03205177
Private limited company
Age
29 years
Incorporated 30 May 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 4 April 2025
Due by 4 January 2026 (3 months remaining)
Contact
Address
Kings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
United Kingdom
Address changed on 9 Jul 2025 (2 months ago)
Previous address was 19/21 Swan Street West Malling Kent ME19 6JU
Telephone
01892835005
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1964
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in UK • Born in Aug 1968
Director • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Getta Litho Limited
Martin Graham Darby, , and 3 more are mutual people.
Active
Spiral Packs (Holdings) Limited
Paul Michael Harris, Jeremy Gavin Hyland, and 1 more are mutual people.
Active
Adlids Limited
Paul Michael Harris, Jeremy Gavin Hyland, and 1 more are mutual people.
Active
We Are Packaging Limited
Paul Michael Harris, Jeremy Gavin Hyland, and 1 more are mutual people.
Active
Spiral Packs (London) Limited
Jeremy Gavin Hyland and Gary Michael Barton are mutual people.
Active
HHB Holdings Limited
Paul Michael Harris and Gary Michael Barton are mutual people.
Active
Nipp Limited
Gary Michael Barton is a mutual person.
Active
Darby Property Portfolio Limited
Martin Graham Darby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£180.13K
Decreased by £63.58K (-26%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£1.02M
Decreased by £124.19K (-11%)
Total Liabilities
-£939.39K
Decreased by £74.4K (-7%)
Net Assets
£82.43K
Decreased by £49.8K (-38%)
Debt Ratio (%)
92%
Increased by 3.47% (+4%)
Latest Activity
Registered Address Changed
2 Months Ago on 9 Jul 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Mr Paul Michael Harris Details Changed
4 Months Ago on 22 Apr 2025
Mr Jeremy Gavin Hyland Details Changed
4 Months Ago on 22 Apr 2025
Mr Gary Michael Barton Details Changed
4 Months Ago on 22 Apr 2025
Accounting Period Shortened
4 Months Ago on 15 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Mr Gary Michael Barton Appointed
5 Months Ago on 4 Apr 2025
Mr Jeremy Gavin Hyland Appointed
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Principal Colour Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 9 July 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Gary Michael Barton on 22 April 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Paul Michael Harris on 22 April 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Jeremy Gavin Hyland on 22 April 2025
Submitted on 9 Jul 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 23 May 2025
Registration of charge 032051770008, created on 4 April 2025
Submitted on 22 Apr 2025
Previous accounting period shortened from 31 May 2025 to 4 April 2025
Submitted on 15 Apr 2025
Registration of charge 032051770007, created on 4 April 2025
Submitted on 14 Apr 2025
Cessation of Alan Keith Flack as a person with significant control on 4 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Martin Graham Darby as a secretary on 4 April 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year