UKBizDB.co.uk

NEW GUARD COATINGS LIMITED

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

This company is commonly known as New Guard Coatings Limited. The company was founded 47 years ago and was given the registration number 01304607. The firm's registered office is in WEST YORKSHIRE. You can find them at Sandbeck Way, Wetherby, West Yorkshire, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:NEW GUARD COATINGS LIMITED
Company Number:01304607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandbeck Way, Wetherby, England, LS22 7DN

Secretary-Active
Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

Director06 December 2010Active
Sandbeck Way, Wetherby, England, LS22 7DN

Director-Active
Sandbeck Way, Wetherby, England, LS22 7DN

Director01 January 2016Active
Sandbeck Way, Wetherby, England, LS22 7DN

Director-Active
Sandbeck Way, Wetherby, England, LS22 7DN

Director-Active
26 Greenfields Drive, Harrogate, HG2 7BL

Director01 May 1997Active

People with Significant Control

New Guard Holdings Limited
Notified on:11 November 2016
Status:Active
Country of residence:England
Address:Sandbeck Way, Wetherby, England, LS22 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. George Alan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:United Kingdom
Address:8, Roseberry Green, Ripon, United Kingdom, HG4 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Paul Alan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:33, Rossett Avenue, Harrogate, England, HG2 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.