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

ACL MINI COLOUR PRINT LIMITED

35 CRAIGEN AVENUE, CRAIGEN AVENUE, CROYDON, CR0 7JQ,
Company Registration Number
00630502
Private Limited Company
Active

Company Overview

About Acl Mini Colour Print Ltd
ACL MINI COLOUR PRINT LIMITED was founded on 1959-06-16 and has its registered office in Croydon. The organisation's status is listed as "Active". Acl Mini Colour Print Limited is a Private Limited Company registered in ENGLAND 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
ACL MINI COLOUR PRINT LIMITED
 
Legal Registered Office
35 CRAIGEN AVENUE
CRAIGEN AVENUE
CROYDON
CR0 7JQ
Other companies in NW2
 
Filing Information
Company Number 00630502
Company ID Number 00630502
Date formed 1959-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226735556  
Last Datalog update: 2025-02-05 10:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL MINI COLOUR PRINT 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 ACL MINI COLOUR PRINT LIMITED

Current Directors
Officer Role Date Appointed
JOHN VIRGILLIOUS THOMAS SHERIDAN
Company Secretary 2012-05-28
ALICE PYEMONT
Director 2014-08-29
JOHN VIRGILIOUS THOMAS SHERIDAN
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND WALTER PYEMONT
Director 1998-01-01 2014-08-29
MAUREEN HARNEY
Company Secretary 1993-06-07 2012-05-28
EUNICE PYEMONT
Director 1992-01-16 1998-01-01
EUNICE PYEMONT
Company Secretary 1992-01-16 1993-06-07
JOHN ALEXANDER
Director 1992-01-16 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN VIRGILIOUS THOMAS SHERIDAN AREAVIEW (SOUTHERN) LIMITED Director 2004-03-30 CURRENT 2004-03-30 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
2025-01-30CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2025-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-12-20AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Unit 1B Atlas Business Centre Oxgate Lane London NW2 7HL
2023-02-22CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-02-22CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/23 FROM Unit 1B Atlas Business Centre Oxgate Lane London NW2 7HL
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-04-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PYEMONT
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALTER PYEMONT
2014-09-05AP01DIRECTOR APPOINTED MRS ALICE PYEMONT
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0116/01/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0116/01/13 ANNUAL RETURN FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Unit 11 the Shaftesbury Centre 85 Barlby Road London W10 6BN Uk
2013-03-18AP03Appointment of Mr John Virgillious Thomas Sheridan as company secretary
2013-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN HARNEY
2012-02-21AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0116/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0116/01/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VIRGILIOUS THOMAS SHERIDAN / 16/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTER PYEMONT / 16/01/2010
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 53 WILLESDEN LANE LONDON NW6 7RL
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERIDAN / 01/01/2009
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-23363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-24363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-09363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-11363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-31363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-21363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-28363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-23363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10363(288)DIRECTOR RESIGNED
1998-03-10363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-04-25363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-10363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-02-23AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-23363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-12287REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 51 WILLESDEN LANE LONDON NW6 7RL
1994-01-31363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACL MINI COLOUR PRINT 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 ACL MINI COLOUR PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 1997-10-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-12-04 Satisfied JOHN ALEXANDER
LEGAL MORTGAGE 1980-07-25 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 ACL MINI COLOUR PRINT LIMITED

Intangible Assets
Patents
We have not found any records of ACL MINI COLOUR PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACL MINI COLOUR PRINT LIMITED
Trademarks
We have not found any records of ACL MINI COLOUR PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACL MINI COLOUR PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ACL MINI COLOUR PRINT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ACL MINI COLOUR PRINT 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 ACL MINI COLOUR PRINT 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 ACL MINI COLOUR PRINT 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.