UKBizDB.co.uk

ICI PAINTS (TRADE CONTRACT) LIMITED

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

This company is commonly known as Ici Paints (trade Contract) Limited. The company was founded 30 years ago and was given the registration number 02881641. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ICI PAINTS (TRADE CONTRACT) LIMITED
Company Number:02881641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director14 August 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director31 December 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary11 May 2017Active
9 Cherry Court, 2a St Johns Road, Sidcup, DA14 4HB

Secretary17 December 1993Active
1 Barringer Court, London Street, Godmanchester, Huntingdon, PE29 2HU

Secretary03 August 2007Active
215 Chester Road, Grappenhall, Warrington, WA4 2QB

Secretary15 June 1995Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary17 June 2008Active
46 Melrose Road, London, SW18 1LY

Director15 January 1997Active
138 Cambridge Street, London, SW1V 4QF

Director17 December 1993Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director02 August 2021Active
9 Cherry Court, 2a St Johns Road, Sidcup, DA14 4HB

Director17 December 1993Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director20 August 2015Active
Cartref Northfield Avenue, Lower Shiplake, Henley On Thames, RG9 3PB

Director01 January 1998Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director01 June 2018Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director06 February 2014Active
C/O Dulux Decorator Centre, Manchester Road, West Timperley, Altrincham,

Director15 June 1995Active
C/O Dulux Decorator Centre, Manchester Road, West Timperley, Altrincham,

Director01 May 2005Active
70 Beech Lane, Earley, Reading, RG6 2QA

Director15 June 1995Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director16 December 2020Active
C/O Dulux Decorator Centre, Manchester Road, West Timperley, Altrincham,

Director01 July 2011Active
Winter Hill House, Winter Hill Cookham, Maidenhead, SL6 9TW

Director15 June 1995Active

People with Significant Control

J.P. Mcdougall & Co. Limited
Notified on:20 May 2016
Status:Active
Country of residence:United Kingdom
Address:Manchester Road, West Timperley, Altrincham, United Kingdom, WA14 5PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts amended with accounts type dormant.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-02Auditors

Auditors resignation company.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.