C.j. Coatings Ltd

General information

Name:

C.j. Coatings Limited

Office Address:

Regency Court 62-66 Deansgate M3 2EN Manchester

Number: 06526073

Incorporation date: 2008-03-06

Dissolution date: 2023-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Manchester registered with number: 06526073. It was set up in 2008. The main office of this firm was located at Regency Court 62-66 Deansgate. The postal code for this address is M3 2EN. This firm was formally closed in 2023, meaning it had been in business for 15 years.

The directors included: Jardine G. assigned to lead the company in 2014 and Christopher G. assigned to lead the company in 2008.

Jardine G. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jardine G.

Role: Director

Appointed: 01 May 2014

Latest update: 22 May 2023

Christopher G.

Role: Director

Appointed: 06 March 2008

Latest update: 22 May 2023

Jardine G.

Role: Secretary

Appointed: 06 March 2008

Latest update: 22 May 2023

People with significant control

Jardine G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 19 March 2018
Account last made up date 31 March 2016
Confirmation statement next due date 20 March 2018
Confirmation statement last made up date 06 March 2017
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016 (AA01)
filed on: 19th, December 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2013

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2014

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2015

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2016

Address:

27 St. Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 43341 : Painting
15
Company Age

Similar companies nearby

Closest companies