County Powder Coaters Limited

General information

Name:

County Powder Coaters Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 01836770

Incorporation date: 1984-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 is the date that marks the beginning of County Powder Coaters Limited, a firm registered at The Retreat, 406 Roding Lane South, Woodford Green. That would make 40 years County Powder Coaters has prospered in the business, as the company was established on 1984-07-30. Its registration number is 01836770 and its zip code is IG8 8EY. This company's Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. The business most recent financial reports cover the period up to 2023-03-31 and the latest confirmation statement was filed on 2023-03-23.

County Powder Coaters Ltd is a small-sized vehicle operator with the licence number OF0206882. The firm has one transport operating centre in the country. In their subsidiary in Corby on Kemp House, 3 machines are available.

As mentioned in the firm's register, for one year there have been two directors: Martyn B. and Idris B.. Moreover, the director's tasks are often supported by a secretary - Idris B..

Financial data based on annual reports

Company staff

Idris B.

Role: Secretary

Latest update: 22 January 2024

Martyn B.

Role: Director

Appointed: 28 September 2023

Latest update: 22 January 2024

Idris B.

Role: Director

Appointed: 31 December 1991

Latest update: 22 January 2024

People with significant control

Executives who control the firm include: Martyn B. has substantial control or influence over the company. Idris B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martyn B.
Notified on 28 September 2023
Nature of control:
substantial control or influence
Idris B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lynn B.
Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 26 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 26 November 2014
Annual Accounts 17 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 17 December 2015
Annual Accounts 8 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 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company Vehicle Operator Data

Unit 18

Address

Kemp House , Brunel Road , Earlstrees Industrial Estate

City

Corby

Postal code

NN17 4AU

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2016

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
39
Company Age

Similar companies nearby

Closest companies