Classic Powder Coating Limited

General information

Name:

Classic Powder Coating Ltd

Office Address:

22 Orford Gardens Strawberry Hill TW1 4PL Twickenham

Number: 02249818

Incorporation date: 1988-04-29

Dissolution date: 2020-03-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02249818 thirty six years ago, Classic Powder Coating Limited had been a private limited company until 10th March 2020 - the date it was dissolved. Its last known mailing address was 22 Orford Gardens, Strawberry Hill Twickenham.

The directors were as follow: Terence C. designated to this position on 1st December 2006, Richard C. designated to this position in 2006 and Keith C. designated to this position on 15th October 1991.

Executives who had control over the firm were as follows: Monika C. owned 1/2 or less of company shares. Keith C. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Terence C.

Role: Director

Appointed: 01 December 2006

Latest update: 28 October 2023

Richard C.

Role: Director

Appointed: 01 December 2006

Latest update: 28 October 2023

Monika C.

Role: Secretary

Appointed: 15 October 1991

Latest update: 28 October 2023

Keith C.

Role: Director

Appointed: 15 October 1991

Latest update: 28 October 2023

People with significant control

Monika C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keith C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 June 2019
Confirmation statement next due date 28 October 2020
Confirmation statement last made up date 14 October 2019
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2013
Annual Accounts 21 November 2014
Date Approval Accounts 21 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounting reference date changed from 2019/03/31 to 2019/06/30 (AA01)
filed on: 19th, December 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
31
Company Age

Similar companies nearby

Closest companies