UKBizDB.co.uk

A 2 B COATINGS LTD

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

This company is commonly known as A 2 B Coatings Ltd. The company was founded 7 years ago and was given the registration number 10626274. The firm's registered office is in FAREHAM. You can find them at Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:A 2 B COATINGS LTD
Company Number:10626274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, United Kingdom, PO17 6EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Milton Road, Portsmouth, United Kingdom, PO3 6AL

Director17 February 2017Active
Castle Farm Barn North, Denmead Road, Southwick, Fareham, United Kingdom, PO17 6EX

Corporate Secretary17 February 2017Active

People with Significant Control

Mr Brian Raymond Lee Ewins
Notified on:17 February 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:135, Milton Road, Portsmouth, United Kingdom, PO3 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Zenaida Rose Ewins
Notified on:17 February 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:135, Milton Road, Portsmouth, United Kingdom, PO3 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Raymond Lee Ewins
Notified on:17 February 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:135 Milton Road, Portsmouth, United Kingdom, PO3 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Zenaida Rose Ewins
Notified on:17 February 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:135 Milton Road, Portsmouth, United Kingdom, PO3 6AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-10-09Accounts

Change account reference date company current shortened.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Capital

Capital allotment shares.

Download
2017-06-16Capital

Capital allotment shares.

Download
2017-06-16Capital

Capital allotment shares.

Download
2017-05-22Officers

Termination secretary company with name termination date.

Download
2017-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.