UKBizDB.co.uk

COATINGS LIMITED

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

This company is commonly known as Coatings Limited. The company was founded 9 years ago and was given the registration number 09641335. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:COATINGS LIMITED
Company Number:09641335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director14 August 2017Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director25 June 2015Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director16 June 2015Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director16 June 2015Active

People with Significant Control

Coatings Holdings (Wirral) Limited
Notified on:11 October 2018
Status:Active
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil John Donovan
Notified on:11 May 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Kenney
Notified on:16 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Saron
Notified on:16 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.