UKBizDB.co.uk

COLOUR COATINGS LIMITED

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary23 June 2000Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director01 March 1999Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director05 October 2005Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director16 October 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary01 March 1999Active
10 Allansford Avenue, Waverton, Chester, CH3 7QH

Secretary01 March 1999Active
95, Devon Close, Perivale, Uk, UB6 7DW

Director23 July 2011Active
Eastwood Bryn Coch Lane, Pantymwyn, Mold, CH7 5EJ

Director23 June 2000Active
36 Spoondell, Dunstable, LU6 3JE

Director08 July 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director01 March 1999Active
Moonraker Lodge, Nantglyn, Denbigh, LL16 5PT

Director01 March 1999Active

People with Significant Control

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:
  • Ownership of shares 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 (8 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Address

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

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.