This company is commonly known as Paint Dispensing Limited. The company was founded 28 years ago and was given the registration number 03157379. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | PAINT DISPENSING LIMITED |
---|---|---|
Company Number | : | 03157379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Sharman Way, Rothwell, Kettering, England, NN14 6JS | Secretary | 19 March 2002 | Active |
17 Mauntley Avenue, Brigstock, Kettering, NN14 3HF | Director | 10 October 2008 | Active |
26, Sharman Way, Rothwell, Kettering, England, NN14 6JS | Director | 10 October 2008 | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Secretary | 07 March 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 09 February 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 09 February 1996 | Active |
Tunnel Hill House, Stoke Road, Blisworth, Northampton, NN7 3DB | Director | 09 April 1996 | Active |
12 Barn Close, Great Oakley, NN18 8HZ | Director | 09 April 1996 | Active |
The Old Rectory, ., Papworth St Agnes, CB3 8QU | Director | 19 March 2002 | Active |
7 Elm Close, Pitton, Salisbury, SP5 1EU | Director | 01 May 2004 | Active |
Radioweg 16 5827 Be Vortum Mullem, Vortum-Mullen 5p 27 Be Nbr, Holland, | Director | 22 October 1996 | Active |
Old Barn Cottage Riddlington Road, Preston Oakham, Rutland, LE15 9NW | Director | 22 April 1996 | Active |
7 Welham Road, Great Bowden, Market Harborough, LE16 7HS | Director | 22 April 1996 | Active |
Home Farm, Pen-Y-Lan, Ruabon, Wrexham, LL14 6HS | Director | 02 February 1998 | Active |
The Coach House Southlands, Kettering, NN15 7QG | Director | 24 January 1997 | Active |
32 Aldwell Close, Wootton Court Wootton, Northampton, NN4 6AX | Director | 07 March 1996 | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Director | 07 March 1996 | Active |
Mr Darren James Kennedy | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 26, Sharman Way, Kettering, England, NN14 6JS |
Nature of control | : |
|
Mr Martin John Black | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Mauntley Avenue, Brigstock, Kettering, United Kingdom, NN14 3HF |
Nature of control | : |
|
Rexson Systems Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Henson Way, Kettering, England, NN16 8PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Officers | Change person secretary company with change date. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Resolution | Resolution. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.