UKBizDB.co.uk

3 P PAINT COMPANY (STOCKPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 P Paint Company (stockport) Limited. The company was founded 52 years ago and was given the registration number 01024865. The firm's registered office is in STOCKPORT. You can find them at Alcatraz Building, Hallam Mill, Hallam Street, Stockport, Cheshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:3 P PAINT COMPANY (STOCKPORT) LIMITED
Company Number:01024865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1971
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Alcatraz Building, Hallam Mill, Hallam Street, Stockport, Cheshire, SK2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alcatraz Building, Hallam Mill, Hallam Street, Stockport, SK2 6PT

Director28 June 2023Active
62, Dean Street, Ashton-Under-Lyne, United Kingdom, OL6 7HD

Director01 December 1997Active
45 Marina Drive, Marple, Stockport, SK6 6JL

Secretary-Active
62 Mansfield Street, Guide Bridge, Ashton Under Lyne, OL7 0HF

Secretary04 January 2002Active
96 Shaw Road South,Shaw Heath,, Stockport, SK3 8JN

Secretary11 April 2003Active
45 Marina Drive, Marple, Stockport, SK6 6JL

Director-Active
Alcatraz Building, Hallam Mill, Hallam Street, Stockport, SK2 6PT

Director09 June 2022Active
62 Mansfield Street, Guide Bridge, Ashton Under Lyne, OL7 0HF

Director04 January 2002Active
210 Strines Road, Strines, Stockport, SK6 7GA

Director-Active
Alcatraz Building, Hallam Mill, Hallam Street, Stockport, SK2 6PT

Director01 December 2014Active

People with Significant Control

Mrs Amanda Monique Wright
Notified on:27 May 2022
Status:Active
Date of birth:November 1965
Nationality:British
Address:Alcatraz Building, Stockport, SK2 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Alcatraz Building, Stockport, SK2 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Alcatraz Building, Stockport, SK2 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.