This company is commonly known as Consolidated Coatings Ltd. The company was founded 31 years ago and was given the registration number 02738026. The firm's registered office is in MANSFIELD. You can find them at 44 Nottingham Road, , Mansfield, Notts. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CONSOLIDATED COATINGS LTD |
---|---|---|
Company Number | : | 02738026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Nottingham Road, Mansfield, Notts, NG18 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Nottingham Road, Mansfield, NG18 1BL | Director | 05 February 2016 | Active |
44, Nottingham Road, Mansfield, England, NG18 1BL | Secretary | 11 August 2008 | Active |
76 Oak Tree Lane, Mansfield, NG18 3HL | Secretary | 12 January 2002 | Active |
9 Alfreton Road, Underwood, Nottingham, NG10 5FQ | Secretary | 31 August 1997 | Active |
17 Clumber Street, Warsop, Mansfield, NG20 0LR | Secretary | 31 August 2004 | Active |
21 Wesley Close, Metheringham, Lincoln, LN4 3UF | Secretary | 06 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1992 | Active |
44, Nottingham Road, Mansfield, England, NG18 1BL | Director | 06 August 1992 | Active |
9 Alfreton Road, Underwood, Nottingham, NG10 5FQ | Director | 11 June 1997 | Active |
16 Durvale Court, Dore, Sheffield, S17 3PT | Director | 06 August 1992 | Active |
21 Wesley Close, Metheringham, Lincoln, LN4 3UF | Director | 06 August 1992 | Active |
Mr Jonathan Carlisle | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 44, Nottingham Road, Mansfield, NG18 1BL |
Nature of control | : |
|
Mr John Alfred Marshall | ||
Notified on | : | 06 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Nottingham Road, Mansfield, England, NG18 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.