Consolidated Coatings Ltd

General information

Name:

Consolidated Coatings Limited

Office Address:

44 Nottingham Road NG18 1BL Mansfield

Number: 02738026

Incorporation date: 1992-08-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Consolidated Coatings began its operations in 1992 as a Private Limited Company under the ID 02738026. This particular business has operated for 32 years and the present status is active. The company's head office is registered in Mansfield at 44 Nottingham Road. Anyone could also find the firm utilizing its post code : NG18 1BL. Even though lately it's been operating under the name of Consolidated Coatings Ltd, it previously was known under a different name. The company was known under the name Kaymar Protective Coatings until 2004-08-17, when the name was replaced by Kaymar Design And Build. The final change came on 2008-07-31. This enterprise's SIC code is 43999 - Other specialised construction activities not elsewhere classified. The business most recent filed accounts documents cover the period up to Mon, 28th Feb 2022 and the latest confirmation statement was filed on Sun, 6th Aug 2023.

According to the latest update, we can name a solitary managing director in the company: Jonathan C. (since 2016-02-05). For five years John O., had performed assigned duties for the limited company up to the moment of the resignation in 2002. Furthermore another director, namely Donald P. quit twenty seven years ago.

  • Previous company's names
  • Consolidated Coatings Ltd 2008-07-31
  • Kaymar Design And Build Ltd 2004-08-17
  • Kaymar Protective Coatings Limited 1992-08-06

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 05 February 2016

Latest update: 3 April 2024

People with significant control

Jonathan C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan C.
Notified on 26 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John M.
Notified on 6 August 2016
Ceased on 17 September 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 4 April 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 3 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 February 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-02-28 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Kaymar House Cuckney

Post code:

NG20 9NQ

City / Town:

Mansfield

HQ address,
2014

Address:

Kaymar House Cuckney

Post code:

NG20 9NQ

City / Town:

Mansfield

HQ address,
2015

Address:

Kaymar House Cuckney

Post code:

NG20 9NQ

City / Town:

Mansfield

HQ address,
2016

Address:

Kaymar House Cuckney

Post code:

NG20 9NQ

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies