UKBizDB.co.uk

C & O POWDER COATINGS LIMITED

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

This company is commonly known as C & O Powder Coatings Limited. The company was founded 39 years ago and was given the registration number 01886104. The firm's registered office is in ST HELENS. You can find them at Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:C & O POWDER COATINGS LIMITED
Company Number:01886104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire, WA9 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, WA9 4HY

Secretary22 December 2006Active
Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, WA9 4HY

Director07 October 1992Active
Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, WA9 4HY

Director06 June 2008Active
Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, WA9 4HY

Director14 November 2011Active
20 Vancouver Quay, Salford Quays, Salford, M5 2TT

Secretary-Active
Grey Gables, 1 Carrwood, Hale Barns, WA15 0HL

Secretary22 September 1994Active
3 The Spinney, Ringley Road, Whitefield, M45 7LZ

Secretary09 December 1992Active
37 Jackson Gardens, Denton, Manchester, M34 2EH

Secretary07 October 1992Active
Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, WA9 4HY

Director14 November 2011Active
7 Owen Road, Rainhill, Prescot, L35 0PJ

Director-Active
20 Vancouver Quay, Salford Quays, Salford, M5 2TT

Director-Active
87 Heyes Avenue, Rainford, St Helens, WA11 8AP

Director-Active

People with Significant Control

Mr Arthur Holmes
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Unit 1 Brindley Road, St Helens, WA9 4HY
Nature of control:
  • Significant influence or control
Mrs Patricia Mary Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Unit 1 Brindley Road, St Helens, WA9 4HY
Nature of control:
  • Significant influence or control
Mr Thomas Arthur Walton Holmes
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Unit 1 Brindley Road, St Helens, WA9 4HY
Nature of control:
  • Significant influence or control
Cobco 811 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Brindley Road, St. Helens, England, WA9 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Dominic Burke
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 1 Brindley Road, St Helens, WA9 4HY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-24Officers

Change person director company with change date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.