Company Information for COATING SERVICES LIMITED
225 Market Street, Hyde, CHESHIRE, SK14 1HF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COATING SERVICES LIMITED | |
Legal Registered Office | |
225 Market Street Hyde CHESHIRE SK14 1HF Other companies in SK14 | |
Company Number | 03852483 | |
---|---|---|
Company ID Number | 03852483 | |
Date formed | 1999-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-04-30 | |
Latest return | 2024-10-04 | |
Return next due | 2025-10-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB776128114 |
Last Datalog update: | 2025-04-15 07:56:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COATING SERVICES (WARDLEY) LIMITED | SOUTH WARDLEY FARM WARDLEY LANE WARDLEY GATESHEAD TYNE AND WEAR NE10 8AL | Dissolved | Company formed on the 2013-03-21 | |
COATING SERVICES & INSPECTION LIMITED | 61 GASKELL AVE SOUTH SHIELDS TYNE & WEAR ENGLAND NE34 9TA | Dissolved | Company formed on the 2014-08-04 | |
![]() |
Coating Services, Inc. | 4500 Stover #1#4301 Ft Collins, CO 80525 | Delinquent | Company formed on the 2006-04-19 |
![]() |
COATING SERVICES, LTD | 6310 W 10TH ST STE 4 PO BOX 404 GREELEY CO 80632 | Administratively Dissolved | Company formed on the 1998-05-05 |
![]() |
COATING SERVICES INC. | ARLINGTON CR SOUTH LYON 48178 Michigan 62180 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
COATING SERVICES PTY LTD | QLD 4211 | Dissolved | Company formed on the 2007-09-14 |
![]() |
COATING SERVICES GROUP, LLC | 1521 Concord Pike Ste 301 Wilmington DE 19803 | Unknown | Company formed on the 2010-06-10 |
COATING SERVICES, INC. | 4672 RIO POCO CRT NAPLES FL 34109 | Inactive | Company formed on the 1989-10-27 | |
![]() |
COATING SERVICES, INC. | PO BOX 1330 GONZALES LA 70707 | Active | Company formed on the 1996-04-25 |
COATING SERVICES (HULL) LTD | STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PB | Active - Proposal to Strike off | Company formed on the 2018-05-31 | |
![]() |
COATING SERVICES OF GEORGIA INC | Georgia | Unknown | |
![]() |
COATING SERVICES COMPANY INCORPORATED | New Jersey | Unknown | |
![]() |
COATING SERVICES GROUP LLC | California | Unknown | |
![]() |
COATING SERVICES OF GEORGIA INC | Georgia | Unknown | |
![]() |
COATING SERVICES INCORPORATED | Tennessee | Unknown | |
![]() |
COATING SERVICES INC | Mississippi | Unknown | |
![]() |
COATING SERVICES INCORPORATED | Oklahoma | Unknown | |
![]() |
COATING SERVICES INC | Oklahoma | Unknown | |
![]() |
COATING SERVICES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BLAKE |
||
CHRISTINE BLAKE |
||
NICOLA REBECCA SPIVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE THOMAS JAMES |
Director | ||
NICOLA REBECCA SPIVEY |
Company Secretary | ||
FRANK KENYON |
Director | ||
IAN FRANK KENYON |
Director | ||
VALERIE KENYON |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENYON GROUP LIMITED | Director | 1992-11-30 | CURRENT | 1979-05-11 | Active | |
KENYON PAINTS LIMITED | Director | 1991-11-30 | CURRENT | 1986-12-31 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Estimator/Admin Assistant-Construction | Oldham | We are Industrial Painting Contractors working within the construction industry, based in Oldham but working throughout the UK. We are currently seeking a |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Resign as dirctor, appointed person signient controls to the company 11/11/2022</ul> | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SPIVEY | |
PSC07 | CESSATION OF KENYON GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLAKE | |
TM02 | Termination of appointment of Christine Blake on 2021-05-28 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE BLAKE on 2018-10-17 | |
AAMD | Amended account full exemption | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JAMES | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Nicola Rebecca Spivey on 2014-12-22 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Clive James on 2012-10-05 | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/10 FROM 141 Union Street Oldham Lancashire OL1 1TE | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA REBECCA SPIVEY / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLAKE / 08/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: EVANS CONNEELY POTTS MELBOURNE HOUSE GROSVENOR STREET STALYBRIDGE SK15 2JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: REGENT HOUSE REGENT STREET OLDHAM LANCASHIRE OL1 3TZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CORROCURE COATINGS LIMITED CERTIFICATE ISSUED ON 23/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COATING SERVICES LIMITED
COATING SERVICES LIMITED owns 1 domain names.
coating-services.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
General Repairs |
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
Rochdale Borough Council | |
|
Building Construction Materials REGENERATION HMR INNER ROCH AREA IMPS (100K 10/11) |
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |