UKBizDB.co.uk

SPECIALITY COATINGS GROUP LIMITED

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

This company is commonly known as Speciality Coatings Group Limited. The company was founded 48 years ago and was given the registration number 01243319. The firm's registered office is in BRADFORD. You can find them at Old Mills, Drighlington, Bradford, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPECIALITY COATINGS GROUP LIMITED
Company Number:01243319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1976
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Old Mills, Drighlington, Bradford, West Yorkshire, BD11 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director22 June 2015Active
C/O Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director15 February 2017Active
C/O Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Secretary01 October 2010Active
10 Prince Wood Lane, Huddersfield, HD2 2DG

Secretary03 December 1996Active
23 Legh Road, Prestbury, Macclesfield, SK10 4HX

Secretary-Active
The Old Farm, Nant Alyn Road Rhydymwyn, Mold, CH7 5HQ

Secretary06 August 1996Active
6 Spring Farm Applehaigh Lane, Notton, Wakefield, WF4 2PT

Secretary30 October 2008Active
White Gables 10 Howard Drive, Hale, Altrincham, WA15 0LT

Director-Active
10 Prince Wood Lane, Huddersfield, HD2 2DG

Director03 December 1996Active
Emmanuel House, Brettargh Drive, Lancaster, LA1 5BN

Director14 September 1999Active
204, Dunkirk Lane, Leyland, PR26 7SP

Director20 March 2008Active
The Grannary Reed Hall Court, Hammond Drive, Read, PR2 2GB

Director18 June 1997Active
Old Mills, Drighlington, Bradford, BD11 1BY

Director20 September 2011Active
1 Hawthorn Cottage, Myerscough Road, Mellor Brook, Blackburn, BB2 7LB

Director20 March 2008Active
Old Mills, Drighlington, Bradford, BD11 1BY

Director22 June 2015Active
The Granary Read Hall Court, Hammond Drive Read, Burnley, BB12 7RU

Director-Active
Cherrytree Farm, Briestfield Road, Briestfield, Dewsbury, WF12 0NR

Director18 June 1997Active
Fox Clough Barn Birchenlee Lane, Colne, BB8 8HL

Director18 June 1997Active
Old Mills, Drighlington, Bradford, BD11 1BY

Director06 August 2014Active
Fintry Fairmoor, Morpeth, NE61 3JL

Director11 November 1998Active
Grey Cedars Cartworth Road, Holmfirth, Huddersfield, HD7 1RQ

Director08 August 1996Active
31, Wisteria Drive, Lower Darwen, Darwen, BB3 0QY

Director20 March 2008Active
6 Spring Farm Applehaigh Lane, Notton, Wakefield, WF4 2PT

Director30 March 2007Active
25 Palesides Avenue, Ossett, Wakefield, WF5 9NL

Director30 October 2008Active

People with Significant Control

Mr Peter Gyllenhammar
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:Swedish
Country of residence:England
Address:C/O Mha Macintyre Hudson, 6th Floor, London, England, EC2Y 5AU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-03Address

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

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type full.

Download
2015-09-10Officers

Termination director company with name termination date.

Download
2015-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.