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

PRECISION COLOUR PRINTING LIMITED

51-53 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 1ES,
Company Registration Number
00772047
Private Limited Company
Active

Company Overview

About Precision Colour Printing Ltd
PRECISION COLOUR PRINTING LIMITED was founded on 1963-08-27 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Precision Colour Printing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRECISION COLOUR PRINTING LIMITED
 
Legal Registered Office
51-53 QUEEN STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 1ES
Other companies in WV1
 
Filing Information
Company Number 00772047
Company ID Number 00772047
Date formed 1963-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991255791  
Last Datalog update: 2024-04-07 03:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION COLOUR PRINTING 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 PRECISION COLOUR PRINTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES DENNING
Company Secretary 1997-01-01
ROBERT MAURICE CROSS
Director 2011-01-01
NICHOLAS CHARLES DENNING
Director 1998-01-01
ALEXANDER MARK EVANS
Director 1995-03-20
NICHOLAS JOHN EVANS
Director 2016-02-09
GRAHAM WILLIAM EVERS
Director 1991-05-11
THOMAS WILLIAM GRAHAM
Director 2012-12-01
PHILLIP ANTONY INMAN
Director 2014-01-01
DENNIS ANTHONY THIRLBY
Director 2018-02-06
ADAM RICHARD WALKER
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CAMMIADE
Director 2015-04-24 2018-02-06
WARREN JAMES IRVING
Director 2001-01-01 2016-07-31
MARK GARY JONES
Director 2011-01-01 2016-02-09
MALCOLM GRAY DOUGLAS GRAHAM
Director 1991-05-11 2015-03-23
DAVID PETER LIGHTFOOT
Director 2012-12-01 2014-07-04
RICHARD JOHN GREEN
Director 2005-08-01 2011-12-31
STEVEN JOHN BROWN
Director 2009-12-16 2010-03-23
PAUL WARREN LIGGINS
Director 1991-05-11 2007-05-07
ANTHONY MARTIN WITTS
Director 1996-01-01 2001-12-29
JOHN DAVID ALLATT
Director 1991-05-11 1998-04-18
GRAHAM WILLIAM EVERS
Company Secretary 1991-05-11 1997-01-01
BRIAN ALBERT JACKSON
Director 1991-05-11 1996-12-28
MARK KERSEN
Director 1995-03-20 1995-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MAURICE CROSS KENNEDY ENTERPRISES LIMITED Director 2018-04-03 CURRENT 2000-05-02 Active
ROBERT MAURICE CROSS NATIONAL WORLD SYSTEMS LIMITED Director 2015-02-09 CURRENT 1973-11-28 Active
ROBERT MAURICE CROSS CLAVERLEY GROUP LIMITED Director 2008-07-01 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY 2012 Director 2004-11-26 CURRENT 1973-05-22 Dissolved 2013-09-17
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA BROADCASTING LIMITED Director 2003-09-02 CURRENT 2003-08-13 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNAIP LIMITED Director 2003-06-24 CURRENT 2002-12-23 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS MNA PROPERTIES LIMITED Director 1997-10-06 CURRENT 1997-07-30 Active
GRAHAM WILLIAM EVERS EXPRESS AND STAR LIMITED Director 1994-07-01 CURRENT 1883-08-14 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM CLAVERLEY HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-06-21 Active
THOMAS WILLIAM GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
PHILLIP ANTONY INMAN MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
PHILLIP ANTONY INMAN THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
PHILLIP ANTONY INMAN MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
PHILLIP ANTONY INMAN CLAVERLEY GROUP LIMITED Director 2015-06-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN MNAIP LIMITED Director 2015-03-24 CURRENT 2002-12-23 Active - Proposal to Strike off
PHILLIP ANTONY INMAN EXPRESS AND STAR LIMITED Director 2015-03-24 CURRENT 1883-08-14 Active
PHILLIP ANTONY INMAN MNA PROPERTIES LIMITED Director 2015-03-24 CURRENT 1997-07-30 Active
PHILLIP ANTONY INMAN NATIONAL WORLD SYSTEMS LIMITED Director 2014-02-10 CURRENT 1973-11-28 Active
PHILLIP ANTONY INMAN MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2011-09-07 CURRENT 1950-06-15 Active
DENNIS ANTHONY THIRLBY ESP BESPOKE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-10-28
DENNIS ANTHONY THIRLBY PRINT DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2015-09-01

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
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-10-05Director's details changed for Mr Nicholas John Evans on 2023-10-01
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BROWNRIGG
2023-06-28DIRECTOR APPOINTED MR GRAEME PETER CLIFFORD
2023-05-23CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 51/53 Queen Street Wolverhampton West Midlands WV1 3BU
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 51/53 Queen Street Wolverhampton West Midlands WV1 3BU
2022-09-20AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-27Memorandum articles filed
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARK EVANS
2020-12-20AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM EVERS
2020-02-17AP01DIRECTOR APPOINTED MR MARK DAVID BROWNRIGG
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720470010
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-01AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007720470007
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720470010
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720470009
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720470008
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR GARETH HAYDN WILLIAMS
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAURICE CROSS
2019-02-15CH01Director's details changed for Mr Alexander Mark Evans on 2019-02-15
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR DENNIS ANTHONY THIRLBY
2018-02-16AP01DIRECTOR APPOINTED MR ADAM RICHARD WALKER
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1,000.00
2017-12-22SH20Statement by Directors
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Cancellation of share premium account 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WARREN JAMES IRVING
2016-12-01CH01Director's details changed for Mr Nicholas Charles Denning on 2016-12-01
2016-06-27AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS CHARLES DENNING on 2016-03-01
2016-03-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN EVANS
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARY JONES
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES IRVING / 01/03/2016
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DENNING / 01/03/2016
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-05AR0111/05/15 FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2015-05-29AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2015-05-17AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTFOOT
2014-06-19AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-22AR0111/05/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN
2013-10-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007720470007
2013-05-22AR0111/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM GRAHAM / 01/12/2012
2013-02-11AP01DIRECTOR APPOINTED MR DAVID PETER LIGHTFOOT
2013-02-11AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2012-09-10RES13APPROVAL OF DOCUMENTS 02/07/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-31AR0111/05/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2011-07-20AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-10AR0111/05/11 FULL LIST
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-10AD02SAIL ADDRESS CREATED
2011-03-03AP01DIRECTOR APPOINTED MR ROBERT MAURICE CROSS
2011-03-03AP01DIRECTOR APPOINTED MR MARK GARY JONES
2010-09-07AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-24AR0111/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES IRVING / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK EVANS / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DENNING / 01/05/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2010-02-10AP01DIRECTOR APPOINTED STEVEN JOHN BROWN
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-17AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-06-17363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVERS / 08/06/2007
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-13AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-05-29363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-19123NC INC ALREADY ADJUSTED 22/12/05
2006-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-19RES04£ NC 5000/2000000 22/1
2006-01-1988(2)RAD 22/12/05--------- £ SI 1998500@1=1998500 £ IC 1500/2000000
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-05-25363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRECISION COLOUR PRINTING 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 PRECISION COLOUR PRINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2012-07-10 Outstanding LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-01-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-08-31 Satisfied BARCLAYS BANK PLC
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR EXECUTIVE PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THETIME BEING
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR GROUP PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THE TIMEBEING
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

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 PRECISION COLOUR PRINTING LIMITED

Intangible Assets
Patents
We have not found any records of PRECISION COLOUR PRINTING LIMITED registering or being granted any patents
Domain Names

PRECISION COLOUR PRINTING LIMITED owns 3 domain names.

pcp-limited.co.uk   pcpltd.co.uk   precisioncolourprinting.co.uk  

Trademarks
We have not found any records of PRECISION COLOUR PRINTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRECISION COLOUR PRINTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-9 GBP £5,141 PRINTING
North Tyneside Council 2015-3 GBP £9,200 20.PRINTING
Cotswold District Council 2014-11 GBP £18,294 Printing - Other Consumables
Shropshire 2014-9 GBP £3,500 Supplies And Services-Miscellaneous Expenses
Cotswold District Council 2013-12 GBP £15,438 Promotional Items
Bournemouth Borough Council 2013-5 GBP £17,854
Solihull Metropolitan Borough Council 2013-3 GBP £5,906 General Office Expenses
Bournemouth Borough Council 2013-1 GBP £31,510
Solihull Metropolitan Borough Council 2012-12 GBP £8,546 General Office Expenses
Solihull Metropolitan Borough Council 2012-9 GBP £6,124 General Office Expenses
Bournemouth Borough Council 2012-5 GBP £18,769
Solihull Metropolitan Borough Council 2012-3 GBP £6,188 General Office Expenses
Hampshire County Council 2012-2 GBP £18,535 Adaptations - Private Contractors
Solihull Metropolitan Borough Council 2011-12 GBP £6,188 General Office Expenses
Hampshire County Council 2011-11 GBP £17,590 Adaptations - Private Contractors
Solihull Metropolitan Borough Council 2011-9 GBP £6,218 General Office Expenses
Torbay Council 2011-6 GBP £6,883 CONSUMABLE MATERIALS
Solihull Metropolitan Borough Council 2011-6 GBP £6,023 Printing
Solihull Metropolitan Borough Council 2011-3 GBP £6,072 Printing
Devon County Council 2010-12 GBP £15,856
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £36,929 Adaptations - Private Contractors
Solihull Metropolitan Borough Council 2010-11 GBP £8,773 Printing
Solihull Metropolitan Borough Council 2010-10 GBP £5,906 Printing
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £36,941 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £37,002 Adaptations - Private Contractors
Cotswold District Council 0-0 GBP £27,310 Printing - Other Consumables

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Warwick District Council printing and related services 2012/08/13

Printing and related services. Digital printing services. Business services: law, marketing, consulting, recruitment, printing and security. Printing services. Services related to printing. Printed matter and related products. Printed books, brochures and leaflets. Bespoke printed matter. Miscellaneous printed matter. Print finishing services. Printing and delivery services. Lithographic services. Signs and related items. Warwick District Council is acting as the lead Council collaboratively working with the fCouncils named below. The objective of the procurement exercise is to appoint a range of experienced and established Print Service contractors to a framework. The Print Services are as set out in 7 Lots.

Outgoings
Business Rates/Property Tax
Business rates information was found for PRECISION COLOUR PRINTING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Factory & Premises Precision Colour, Halesfield 1, Telford, Shropshire, TF7 4QQ 397,5002004-09-01
Telford Council Warehouse & Premises Unit 1, Halesfield 4, Telford, Shropshire, TF7 4AP 33,2502005-02-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PRECISION COLOUR PRINTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2013-08-0184283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2012-01-0184238290Weighing machinery having a maximum weighing capacity of > 30 kg but <= 5.000 kg (other than personal weighing machines, scales for continuous weighing of goods on conveyors, constant weight scales and scales for discharging a certain weight of material into a bag or container, incl. hopper scales, check weighers and automatic control machines operating by reference to a pre-determined weight)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION COLOUR PRINTING 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 PRECISION COLOUR PRINTING 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.