C J POWDER COATINGS LIMITED

Register to unlock more data on OkredoRegister

C J POWDER COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637025

Incorporation date

14/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Humberston Business, Centre Jackson Place, Wilton Road Ind Est, Grimsby, Lincolnshire DN36 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon28/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/08/2023
Amended total exemption full accounts made up to 2023-04-30
dot icon27/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/08/2022
Second filing for the appointment of Mr Matthew Ronald Hutson as a director
dot icon30/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-04-30
dot icon16/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon16/10/2020
Change of details for Mr Mathew Ronald Hutson as a person with significant control on 2020-10-16
dot icon18/09/2020
Previous accounting period extended from 2020-01-31 to 2020-04-30
dot icon01/04/2020
Amended micro company accounts made up to 2019-01-31
dot icon04/12/2019
Confirmation statement made on 2019-10-06 with updates
dot icon04/12/2019
Appointment of Mr Leslie Brian Bellamy as a director on 2019-09-25
dot icon04/12/2019
Appointment of Mr Mathew Ronald Hutson as a director on 2019-09-25
dot icon04/12/2019
Termination of appointment of Christopher John Baker as a director on 2019-09-25
dot icon04/12/2019
Termination of appointment of Alison Susan Hutson as a secretary on 2019-09-25
dot icon04/12/2019
Notification of Leslie Brian Bellamy as a person with significant control on 2019-09-25
dot icon04/12/2019
Notification of Mathew Ronald Hutson as a person with significant control on 2019-09-25
dot icon04/12/2019
Cessation of Christopher John Baker as a person with significant control on 2019-09-25
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/11/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon24/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Alison Susan Hutson on 2009-12-15
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/03/2010
Director's details changed for Christopher John Baker on 2010-03-26
dot icon13/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/03/2009
Return made up to 14/01/09; full list of members
dot icon31/03/2009
Return made up to 14/01/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/07/2007
Return made up to 14/01/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2006
Return made up to 14/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/01/2005
Return made up to 14/01/05; full list of members
dot icon03/12/2004
Director's particulars changed
dot icon17/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon14/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-46.39 % *

* during past year

Cash in Bank

£24,446.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
170.33K
-
0.00
101.80K
-
2022
5
185.75K
-
0.00
45.60K
-
2023
5
145.82K
-
0.00
24.45K
-
2023
5
145.82K
-
0.00
24.45K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

145.82K £Descended-21.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.45K £Descended-46.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/2003 - 14/01/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
38039
Hutson, Matthew Ronald
Director
25/09/2019 - Present
-
Baker, Christopher John
Director
14/01/2003 - 25/09/2019
-
Hutson, Alison Susan
Secretary
14/01/2003 - 25/09/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C J POWDER COATINGS LIMITED

C J POWDER COATINGS LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Unit 8, Humberston Business, Centre Jackson Place, Wilton Road Ind Est, Grimsby, Lincolnshire DN36 4AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C J POWDER COATINGS LIMITED?

toggle

C J POWDER COATINGS LIMITED is currently Active. It was registered on 14/01/2003 .

Where is C J POWDER COATINGS LIMITED located?

toggle

C J POWDER COATINGS LIMITED is registered at Unit 8, Humberston Business, Centre Jackson Place, Wilton Road Ind Est, Grimsby, Lincolnshire DN36 4AS.

What does C J POWDER COATINGS LIMITED do?

toggle

C J POWDER COATINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C J POWDER COATINGS LIMITED have?

toggle

C J POWDER COATINGS LIMITED had 5 employees in 2023.

What is the latest filing for C J POWDER COATINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-10-06 with no updates.