This company is commonly known as Colour Coatings Limited. The company was founded 25 years ago and was given the registration number 03722356. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | COLOUR COATINGS LIMITED |
---|---|---|
Company Number | : | 03722356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Secretary | 23 June 2000 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 01 March 1999 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 05 October 2005 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 16 October 2008 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 01 March 1999 | Active |
10 Allansford Avenue, Waverton, Chester, CH3 7QH | Secretary | 01 March 1999 | Active |
95, Devon Close, Perivale, Uk, UB6 7DW | Director | 23 July 2011 | Active |
Eastwood Bryn Coch Lane, Pantymwyn, Mold, CH7 5EJ | Director | 23 June 2000 | Active |
36 Spoondell, Dunstable, LU6 3JE | Director | 08 July 2007 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 01 March 1999 | Active |
Moonraker Lodge, Nantglyn, Denbigh, LL16 5PT | Director | 01 March 1999 | Active |
Mr Asif Butt | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.