UKBizDB.co.uk

INDESTRUCTIBLE PAINT LIMITED

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

This company is commonly known as Indestructible Paint Limited. The company was founded 45 years ago and was given the registration number 01376995. The firm's registered office is in BIRMINGHAM. You can find them at 25,pentos Drive, Sparkhill, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INDESTRUCTIBLE PAINT LIMITED
Company Number:01376995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1978
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:25,pentos Drive, Sparkhill, Birmingham, B11 3TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25,Pentos Drive, Sparkhill, Birmingham, B11 3TA

Secretary26 October 2006Active
25,Pentos Drive, Sparkhill, Birmingham, B11 3TA

Director04 July 1995Active
25,Pentos Drive, Sparkhill, Birmingham, B11 3TA

Director-Active
25,Pentos Drive, Sparkhill, Birmingham, B11 3TA

Director21 January 2019Active
7 Tanyards, Acocks Green, Birmingham, B27 6NQ

Secretary25 March 1994Active
1461 Stratford Road, Hall Green, Birmingham, B28 9HT

Secretary-Active
43 Paton Grove, Moseley, Birmingham, B13 9TG

Secretary07 November 1997Active
25,Pentos Drive, Sparkhill, Birmingham, B11 3TA

Director-Active

People with Significant Control

Ms Susan Thelma Norton
Notified on:19 March 2024
Status:Active
Date of birth:June 1947
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan David Norton
Notified on:19 March 2024
Status:Active
Date of birth:November 1964
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian John Norton
Notified on:19 March 2024
Status:Active
Date of birth:October 1952
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Charles Toon
Notified on:19 March 2024
Status:Active
Date of birth:June 1957
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jill Barbara Jackson
Notified on:19 March 2024
Status:Active
Date of birth:February 1963
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Douglas Norton
Notified on:19 March 2024
Status:Active
Date of birth:June 1961
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Kent Norton
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Address:25,Pentos Drive, Birmingham, B11 3TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-22Incorporation

Memorandum articles.

Download
2024-03-20Change of constitution

Statement of companys objects.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Capital

Capital statement capital company with date currency figure.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-19Capital

Legacy.

Download
2024-03-19Insolvency

Legacy.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.