Warning: file_put_contents(c/0ddfdf9120bc9cf4a6930c65748f5d68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Not Just Paint Limited, WF15 8HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOT JUST PAINT LIMITED

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

This company is commonly known as Not Just Paint Limited. The company was founded 8 years ago and was given the registration number 09749646. The firm's registered office is in LIVERSEDGE. You can find them at Windy Bank Mills, Windy Bank Lane, Liversedge, West Yorkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:NOT JUST PAINT LIMITED
Company Number:09749646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Windy Bank Mills, Windy Bank Lane, Liversedge, West Yorkshire, United Kingdom, WF15 8HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Greenside Road, Mirfield, United Kingdom, WF14 0AU

Director26 August 2015Active
15 Penn Drive, Liversedge, United Kingdom, WF15 8DB

Director26 August 2015Active
2b Bantam Close, Morley, United Kingdom, LS27 8SX

Director26 August 2015Active

People with Significant Control

Mr Oliver Brierley
Notified on:01 August 2016
Status:Active
Date of birth:May 1983
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Miller
Notified on:01 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Brierley
Notified on:01 August 2016
Status:Active
Date of birth:August 1953
Nationality:English
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Address

Change registered office address company with date old address new address.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.