UKBizDB.co.uk

PAINT DISPENSING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Sharman Way, Rothwell, Kettering, England, NN14 6JS

Secretary19 March 2002Active
17 Mauntley Avenue, Brigstock, Kettering, NN14 3HF

Director10 October 2008Active
26, Sharman Way, Rothwell, Kettering, England, NN14 6JS

Director10 October 2008Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Secretary07 March 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary09 February 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director09 February 1996Active
Tunnel Hill House, Stoke Road, Blisworth, Northampton, NN7 3DB

Director09 April 1996Active
12 Barn Close, Great Oakley, NN18 8HZ

Director09 April 1996Active
The Old Rectory, ., Papworth St Agnes, CB3 8QU

Director19 March 2002Active
7 Elm Close, Pitton, Salisbury, SP5 1EU

Director01 May 2004Active
Radioweg 16 5827 Be Vortum Mullem, Vortum-Mullen 5p 27 Be Nbr, Holland,

Director22 October 1996Active
Old Barn Cottage Riddlington Road, Preston Oakham, Rutland, LE15 9NW

Director22 April 1996Active
7 Welham Road, Great Bowden, Market Harborough, LE16 7HS

Director22 April 1996Active
Home Farm, Pen-Y-Lan, Ruabon, Wrexham, LL14 6HS

Director02 February 1998Active
The Coach House Southlands, Kettering, NN15 7QG

Director24 January 1997Active
32 Aldwell Close, Wootton Court Wootton, Northampton, NN4 6AX

Director07 March 1996Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Director07 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Change person secretary company with change date.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Address

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

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Resolution

Resolution.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.