COATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852483

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

225 Market Street, Hyde, Cheshire SK14 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon01/08/2023
Resolutions
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Cessation of Kenyon Group Ltd as a person with significant control on 2022-11-30
dot icon12/12/2022
Notification of Nicola Spivey as a person with significant control on 2022-11-30
dot icon20/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon11/06/2021
Termination of appointment of Christine Blake as a director on 2021-05-28
dot icon11/06/2021
Termination of appointment of Christine Blake as a secretary on 2021-05-28
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon17/10/2018
Secretary's details changed for Christine Blake on 2018-10-17
dot icon26/06/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Clive James as a director on 2015-09-28
dot icon25/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/12/2014
Director's details changed for Nicola Rebecca Spivey on 2014-12-22
dot icon03/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Director's details changed for Clive James on 2012-10-05
dot icon01/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon27/09/2010
Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE on 2010-09-27
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/10/2009
Director's details changed for Clive James on 2009-10-08
dot icon09/10/2009
Director's details changed for Nicola Rebecca Spivey on 2009-10-08
dot icon09/10/2009
Director's details changed for Christine Blake on 2009-10-08
dot icon05/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/10/2008
Return made up to 04/10/08; full list of members
dot icon16/10/2008
Location of register of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/10/2007
Return made up to 04/10/07; full list of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: evans conneely potts melbourne house grosvenor street stalybridge SK15 2JN
dot icon03/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/11/2006
Return made up to 04/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/11/2005
Return made up to 04/10/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/10/2004
Return made up to 04/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/10/2002
Return made up to 04/10/02; full list of members
dot icon05/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon19/06/2001
Registered office changed on 19/06/01 from: regent house regent street oldham lancashire OL1 3TZ
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon23/05/2001
Certificate of change of name
dot icon21/12/2000
Accounts for a dormant company made up to 2000-07-31
dot icon16/10/2000
Return made up to 04/10/00; full list of members
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Accounting reference date shortened from 31/10/00 to 31/07/00
dot icon20/10/1999
Registered office changed on 20/10/99 from: 16 saint john street london EC1M 4NT
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
New director appointed
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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:

10
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 COATING SERVICES LIMITED

COATING SERVICES LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at 225 Market Street, Hyde, Cheshire SK14 1HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATING SERVICES LIMITED?

toggle

COATING SERVICES LIMITED is currently Active. It was registered on 04/10/1999 .

Where is COATING SERVICES LIMITED located?

toggle

COATING SERVICES LIMITED is registered at 225 Market Street, Hyde, Cheshire SK14 1HF.

What does COATING SERVICES LIMITED do?

toggle

COATING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COATING SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.