UKBizDB.co.uk

CENTRAL COUNTIES PAINTERS & DECORATORS LIMITED

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

This company is commonly known as Central Counties Painters & Decorators Limited. The company was founded 58 years ago and was given the registration number 00862803. The firm's registered office is in COVENTRY. You can find them at Unit 2 Mill Farm Barns Coventry Road, Packington Park, Meriden, Coventry, . This company's SIC code is 43341 - Painting.

Company Information

Name:CENTRAL COUNTIES PAINTERS & DECORATORS LIMITED
Company Number:00862803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1965
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 2 Mill Farm Barns Coventry Road, Packington Park, Meriden, Coventry, England, CV7 7HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Mill Farm Barns, Coventry Road, Packington Park, Meriden, Coventry, England, CV7 7HE

Director31 January 2013Active
Unit 2 Mill Farm Barns, Coventry Road, Packington Park, Meriden, Coventry, England, CV7 7HE

Director31 January 2013Active
The Old Vicarage Church Road, Snitterfield, Stratford Upon Avon, CV37 0LN

Secretary-Active
335, Court Lane, Erdington, Birmingham, England, B235JX

Secretary09 March 2007Active
The Old Vicarage Church Road, Snitterfield, Stratford Upon Avon, CV37 0LN

Director-Active
335, Court Lane, Erdington, Birmingham, England, B235JX

Director-Active
37 Alwold Road, Weoley Castle, Birmingham, B29 5RR

Director-Active
335 Court Lane, Erdington, Birmingham, B23 5JX

Director19 March 2012Active

People with Significant Control

Mr Conor Huw Galbraith Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Central Counties (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janet Alison Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Change account reference date company current extended.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Address

Change registered office address company with date old address new address.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.