This company is commonly known as S And H Coatings Limited. The company was founded 22 years ago and was given the registration number 04371207. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2, Alexander Court Hazelford Way, Newstead Village, Nottingham, . This company's SIC code is 43341 - Painting.
Name | : | S AND H COATINGS LIMITED |
---|---|---|
Company Number | : | 04371207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Alexander Court Hazelford Way, Newstead Village, Nottingham, NG15 0DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Alexander Court, Hazelford Way, Newstead Village, Nottingham, NG15 0DQ | Secretary | 03 May 2017 | Active |
25 Netherthorpe Way, North Anston, Sheffield, S25 4FL | Director | 01 November 2004 | Active |
53 Main Street, Papplewick, NG15 8FD | Secretary | 11 February 2002 | Active |
166, Papplewick Lane, Hucknall, Nottingham, England, NG15 8EG | Secretary | 01 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2002 | Active |
25 Netherthorpe Way, North Anston, Sheffield, S25 4FL | Director | 01 September 2005 | Active |
20 Breck Lane, Dinnington, Sheffield, S25 2LL | Director | 01 July 2002 | Active |
20 Breck Lane, Dinnington, S25 2LL | Director | 11 February 2002 | Active |
166, Papplewick Lane, Hucknall, Nottingham, NG15 8EG | Director | 11 February 2002 | Active |
1a, Bonington Road, Mapperley, Nottingham, England, NG3 5JR | Director | 02 May 2013 | Active |
166, Papplewick Lane, Hucknall, Nottingham, England, NG15 8EG | Director | 01 September 2005 | Active |
26 Poplar Way, Harlow Wood, Mansfield, NG18 4UX | Director | 01 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2002 | Active |
Mr Darren Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Unit 2, Alexander Court, Hazelford Way, Nottingham, NG15 0DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-20 | Capital | Capital name of class of shares. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Officers | Appoint person secretary company with name date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Termination secretary company with name termination date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.