UKBizDB.co.uk

COURTLANDS COATINGS LIMITED

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

This company is commonly known as Courtlands Coatings Limited. The company was founded 45 years ago and was given the registration number 01395893. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:COURTLANDS COATINGS LIMITED
Company Number:01395893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1978
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, United Kingdom, ME8 7EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG

Director05 March 2018Active
4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG

Director05 March 2018Active
Revel End House, Leverstock Green Road, Hemel Hempstead, England, HP3 8LR

Secretary10 February 2004Active
10 Courtlands Drive, Watford, WD1 3HR

Secretary-Active
116 Repton Road, West Bridgford, Nottingham, NG2 7EL

Secretary25 May 2001Active
Revel End House, Leverstock Green Road, Hemel Hempstead, England, HP3 8LR

Director28 March 2005Active
Revel End House, Leverstock Green Road, Hemel Hempstead, England, HP3 8LR

Director01 November 1998Active
10 Courtlands Drive, Watford, WD1 3HR

Director-Active
10 Courtlands Drive, Watford, WD1 3HR

Director-Active

People with Significant Control

Mrs Lindsey Jane Roberts
Notified on:05 March 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Roberts
Notified on:05 March 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Russell
Notified on:05 March 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tanya Michelle Russell
Notified on:05 March 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Walker Findlay
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Bloors Lane, Rainham, Gillingham, United Kingdom, ME8 7EG
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-18Dissolution

Dissolution application strike off company.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Capital

Capital allotment shares.

Download
2018-04-23Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-23Persons with significant control

Change to a person with significant control without name date.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.