Recreational Coatings Limited

General information

Name:

Recreational Coatings Ltd

Office Address:

C/o Kjg 100 Barbirolli Square M2 3BD Manchester

Number: 03675239

Incorporation date: 1998-11-27

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Recreational Coatings Limited has existed on the market for at least twenty six years. Started with registration number 03675239 in the year 1998, it is based at C/o Kjg, Manchester M2 3BD. This firm's SIC and NACE codes are 47520 meaning Retail sale of hardware, paints and glass in specialised stores. Thursday 31st March 2022 is the last time account status updates were filed.

Regarding the limited company, just about all of director's assignments have so far been met by Jeremy H. who was assigned to lead the company twenty six years ago. The limited company had been overseen by Bradley F. till 22 years ago. In addition another director, including Mark M. quit twenty one years ago. In order to provide support to the directors, the limited company has been utilizing the skills of Beverley H. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Beverley H.

Role: Secretary

Appointed: 31 March 2003

Latest update: 11 April 2024

Jeremy H.

Role: Director

Appointed: 27 November 1998

Latest update: 11 April 2024

People with significant control

The companies with significant control over this firm are: Jed Hill Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 100 Barbirolli Square, M2 3BD, United Kingdom and was registered as a PSC under the reg no 10685668.

Jed Hill Holdings Ltd
Address: C/O Kjg 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10685668
Notified on 24 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeremy H.
Notified on 6 April 2016
Ceased on 24 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Beverley H.
Notified on 6 April 2016
Ceased on 24 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 17th 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 17th December 2014
Annual Accounts 18th 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 18th December 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th November 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 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 1 Watchgate Newby Road Industrial Estate Hazel Grove

Post code:

SK7 5DB

City / Town:

Stockport

HQ address,
2014

Address:

Unit 1 Watchgate Newby Road Industrial Estate Hazel Grove

Post code:

SK7 5DB

City / Town:

Stockport

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2016

Address:

2nd 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
25
Company Age

Closest Companies - by postcode