General information

Name:

Retro Coatings Limited

Office Address:

The Counting House Sandy Lane Ettiley Heath CW11 3NG Sandbach

Number: 08968258

Incorporation date: 2014-03-31

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in The Counting House Sandy Lane, Sandbach CW11 3NG Retro Coatings Ltd is categorised as a Private Limited Company with 08968258 registration number. This firm was founded on Monday 31st March 2014. This firm's principal business activity number is 95290 and has the NACE code: Repair of personal and household goods n.e.c.. The business most recent filed accounts documents cover the period up to 2022-03-30 and the latest confirmation statement was submitted on 2023-03-31.

Within this particular firm, the majority of director's tasks up till now have been met by Victoria M. and Kelvin M.. As for these two individuals, Kelvin M. has administered firm the longest, having been a vital addition to company's Management Board for ten years.

Kelvin M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Victoria M.

Role: Director

Appointed: 23 July 2020

Latest update: 8 April 2024

Kelvin M.

Role: Director

Appointed: 31 March 2014

Latest update: 8 April 2024

People with significant control

Kelvin M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 March 2017
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 31st March 2023 (PSC04)
filed on: 12th, December 2023
persons with significant control
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 95290 : Repair of personal and household goods n.e.c.
10
Company Age

Similar companies nearby

Closest companies