Executive Coatings Limited

General information

Name:

Executive Coatings Ltd

Office Address:

57 New Walk LE1 7EA Leicester

Number: 03028917

Incorporation date: 1995-03-03

Dissolution date: 2021-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Executive Coatings came into being in 1995 as a company enlisted under no 03028917, located at LE1 7EA Leicester at 57 New Walk. The firm's last known status was dissolved. Executive Coatings had been in this business field for twenty six years. Executive Coatings Limited was registered 29 years ago as Enginebonus.

When it comes to this specific company, all of director's obligations have so far been met by Ishwarlal P. and Thakorbhai P.. Within the group of these two people, Ishwarlal P. had carried on with the company for the longest time, having become a member of directors' team twenty nine years ago.

Ishwarlal P. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Executive Coatings Limited 1995-04-04
  • Enginebonus Limited 1995-03-03

Financial data based on annual reports

Company staff

Thakorbhai P.

Role: Secretary

Appointed: 01 December 2006

Latest update: 29 August 2023

Ishwarlal P.

Role: Director

Appointed: 15 March 1995

Latest update: 29 August 2023

Thakorbhai P.

Role: Director

Appointed: 15 March 1995

Latest update: 29 August 2023

People with significant control

Ishwarlal P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 April 2021
Confirmation statement last made up date 03 March 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 24 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 24 December 2015
Annual Accounts 29 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 29 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 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2020-03-31 (AA)
filed on: 24th, March 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 29201 : Manufacture of bodies (coachwork) for motor vehicles (except caravans)
26
Company Age

Similar companies nearby

Closest companies