UKBizDB.co.uk

R S COATINGS LIMITED

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

This company is commonly known as R S Coatings Limited. The company was founded 24 years ago and was given the registration number 03861176. The firm's registered office is in LICHFIELD. You can find them at Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:R S COATINGS LIMITED
Company Number:03861176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-20, Howlett Way, Thetford, England, IP24 1HZ

Director23 March 2022Active
16-20, Howlett Way, Thetford, England, IP24 1HZ

Director23 March 2022Active
Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Secretary18 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 1999Active
Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director18 October 1999Active
Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director18 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 1999Active

People with Significant Control

Rs Combined Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:Unit 10, Britannia Way, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Charles Richardson
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Unit 10 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Change account reference date company current extended.

Download
2022-04-13Address

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

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.