UKBizDB.co.uk

RECREATIONAL COATINGS LIMITED

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

This company is commonly known as Recreational Coatings Limited. The company was founded 25 years ago and was given the registration number 03675239. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:RECREATIONAL COATINGS LIMITED
Company Number:03675239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Moor Lane, Woodford, Stockport, United Kingdom, SK7 1PJ

Secretary31 March 2003Active
144 Moor Lane, Woodford, Stockport, SK7 1PJ

Director27 November 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 November 1998Active
4 Dalston Drive, Bramhall, Stockport, SK7 1DW

Secretary27 November 1998Active
25 Alum Court, Holmes Chapel, Crewe, CW4 7PJ

Director27 November 1998Active
24 Hawthorn Avenue, Wilmslow, SK9 5BR

Director27 November 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 November 1998Active

People with Significant Control

Jed Hill Holdings Ltd
Notified on:24 March 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Kjg, 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Frederick Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:144, Moor Lane, Stockport, United Kingdom, SK7 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Francis Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:144, Moor Lane, Stockport, United Kingdom, SK7 1PJ
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-05Address

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

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Capital

Capital name of class of shares.

Download
2018-12-31Resolution

Resolution.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Capital

Capital alter shares subdivision.

Download
2018-08-31Resolution

Resolution.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.