UKBizDB.co.uk

CONSOLIDATED COATINGS LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:44 Nottingham Road, Mansfield, Notts, NG18 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Nottingham Road, Mansfield, NG18 1BL

Director05 February 2016Active
44, Nottingham Road, Mansfield, England, NG18 1BL

Secretary11 August 2008Active
76 Oak Tree Lane, Mansfield, NG18 3HL

Secretary12 January 2002Active
9 Alfreton Road, Underwood, Nottingham, NG10 5FQ

Secretary31 August 1997Active
17 Clumber Street, Warsop, Mansfield, NG20 0LR

Secretary31 August 2004Active
21 Wesley Close, Metheringham, Lincoln, LN4 3UF

Secretary06 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1992Active
44, Nottingham Road, Mansfield, England, NG18 1BL

Director06 August 1992Active
9 Alfreton Road, Underwood, Nottingham, NG10 5FQ

Director11 June 1997Active
16 Durvale Court, Dore, Sheffield, S17 3PT

Director06 August 1992Active
21 Wesley Close, Metheringham, Lincoln, LN4 3UF

Director06 August 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.