COLOUR CODE POWDER COATING LIMITED

Register to unlock more data on OkredoRegister

COLOUR CODE POWDER COATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07405368

Incorporation date

12/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Lord Byron Square, Salford, Greater Manchester M50 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon14/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon24/09/2024
Registered office address changed from 35 Greenheys Droylsden Manchester M43 7GX to Unit 10 Lord Byron Square Salford Greater Manchester M50 2XH on 2024-09-24
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon18/10/2023
Cessation of Jason Haye as a person with significant control on 2021-11-12
dot icon18/10/2023
Change of details for Mr Samir Boukhchem as a person with significant control on 2021-11-12
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/11/2021
Registered office address changed from 18 Monton Green Eccles M30 9LW to 35 Greenheys Droylsden Manchester M43 7GX on 2021-11-24
dot icon24/11/2021
Termination of appointment of Jason Haye as a director on 2021-11-12
dot icon24/11/2021
Termination of appointment of Paula Louise Haye as a secretary on 2021-11-12
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon17/10/2015
Director's details changed for Jason Haye on 2014-10-16
dot icon17/10/2015
Director's details changed for Samir Boukhchem on 2015-07-23
dot icon21/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon18/10/2013
Registered office address changed from 17 Brattice Drive Swinton Manchester M27 8WE United Kingdom on 2013-10-18
dot icon30/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/11/2010
Appointment of Jason Haye as a director
dot icon30/11/2010
Termination of appointment of Jason Haye as a director
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon26/10/2010
Miscellaneous
dot icon26/10/2010
Appointment of Paula Louise Haye as a secretary
dot icon26/10/2010
Appointment of Samir Boukhchem as a director
dot icon26/10/2010
Appointment of Jason Haye as a director
dot icon14/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon12/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£212,498.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
264.83K
-
0.00
212.50K
-
2021
4
264.83K
-
0.00
212.50K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

264.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samir Boukhchem
Director
12/10/2010 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLOUR CODE POWDER COATING LIMITED

COLOUR CODE POWDER COATING LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at Unit 10 Lord Byron Square, Salford, Greater Manchester M50 2XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COLOUR CODE POWDER COATING LIMITED?

toggle

COLOUR CODE POWDER COATING LIMITED is currently Active. It was registered on 12/10/2010 .

Where is COLOUR CODE POWDER COATING LIMITED located?

toggle

COLOUR CODE POWDER COATING LIMITED is registered at Unit 10 Lord Byron Square, Salford, Greater Manchester M50 2XH.

What does COLOUR CODE POWDER COATING LIMITED do?

toggle

COLOUR CODE POWDER COATING LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does COLOUR CODE POWDER COATING LIMITED have?

toggle

COLOUR CODE POWDER COATING LIMITED had 4 employees in 2021.

What is the latest filing for COLOUR CODE POWDER COATING LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-09 with no updates.