INDESTRUCTIBLE PAINT LIMITED

Register to unlock more data on OkredoRegister

INDESTRUCTIBLE PAINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376995

Incorporation date

04/07/1978

Size

Small

Contacts

Registered address

Registered address

25,Pentos Drive, Sparkhill, Birmingham B11 3TACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon28/11/2025
Registration of charge 013769950008, created on 2025-11-25
dot icon27/11/2025
Termination of appointment of John Charles Toon as a secretary on 2025-11-25
dot icon27/11/2025
Appointment of Mr Francis Angus Locke Marx as a director on 2025-11-25
dot icon27/11/2025
Appointment of Mrs Sabrina Malpas as a director on 2025-11-25
dot icon27/11/2025
Notification of Seaforth Holdings Limited as a person with significant control on 2025-11-25
dot icon27/11/2025
Termination of appointment of Brian John Norton as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Alan David Norton as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of John Charles Toon as a director on 2025-11-25
dot icon27/11/2025
Cessation of John Charles Toon as a person with significant control on 2025-11-25
dot icon27/11/2025
Cessation of Michael Douglas Norton as a person with significant control on 2025-11-25
dot icon27/11/2025
Cessation of Brian John Norton as a person with significant control on 2025-11-25
dot icon27/11/2025
Cessation of Jill Barbara Jackson as a person with significant control on 2025-11-25
dot icon27/11/2025
Cessation of Alan David Norton as a person with significant control on 2025-11-25
dot icon24/11/2025
Accounts for a small company made up to 2025-07-31
dot icon27/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-07-31
dot icon01/10/2024
Satisfaction of charge 1 in full
dot icon01/10/2024
Satisfaction of charge 2 in full
dot icon01/10/2024
Satisfaction of charge 4 in full
dot icon01/10/2024
Satisfaction of charge 5 in full
dot icon01/10/2024
Satisfaction of charge 013769950007 in full
dot icon01/10/2024
Satisfaction of charge 013769950006 in full
dot icon01/10/2024
Satisfaction of charge 3 in full
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon22/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Statement of company's objects
dot icon19/03/2024
Notification of Alan David Norton as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of Brian John Norton as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of John Charles Toon as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of Susan Thelma Norton as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Douglas Kent Norton as a person with significant control on 2024-03-19
dot icon19/03/2024
Solvency Statement dated 19/03/24
dot icon19/03/2024
Statement by Directors
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Statement of capital on 2024-03-19
dot icon19/03/2024
Cessation of Susan Thelma Norton as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of Jill Barbara Jackson as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of Michael Douglas Norton as a person with significant control on 2024-03-19
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon25/07/2023
Accounts for a small company made up to 2022-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon29/01/2023
Termination of appointment of Douglas Kent Norton as a director on 2022-09-21
dot icon13/04/1994
Secretary resigned;new secretary appointed
dot icon11/11/1992
Return made up to 30/09/92; full list of members
dot icon23/11/1989
Return made up to 24/10/89; full list of members
dot icon12/01/1989
Return made up to 18/11/88; full list of members
dot icon19/11/1987
Return made up to 22/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Return made up to 20/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

47
2023
change arrow icon+30.86 % *

* during past year

Cash in Bank

£1,848,638.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
4.14M
-
0.00
1.59M
-
2022
46
4.39M
-
0.00
1.41M
-
2023
47
5.18M
-
0.00
1.85M
-
2023
47
5.18M
-
0.00
1.85M
-

Employees

2023

Employees

47 Ascended2 % *

Net Assets(GBP)

5.18M £Ascended18.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85M £Ascended30.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Alan
Secretary
25/03/1994 - 07/11/1997
-
Pearson, Sally Anne
Secretary
07/11/1997 - 26/10/2006
-
Malpas, Sabrina
Director
25/11/2025 - Present
10
Marx, Francis Angus Locke
Director
25/11/2025 - Present
23
Toon, John Charles
Secretary
26/10/2006 - 25/11/2025
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About INDESTRUCTIBLE PAINT LIMITED

INDESTRUCTIBLE PAINT LIMITED is an(a) Active company incorporated on 04/07/1978 with the registered office located at 25,Pentos Drive, Sparkhill, Birmingham B11 3TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of INDESTRUCTIBLE PAINT LIMITED?

toggle

INDESTRUCTIBLE PAINT LIMITED is currently Active. It was registered on 04/07/1978 .

Where is INDESTRUCTIBLE PAINT LIMITED located?

toggle

INDESTRUCTIBLE PAINT LIMITED is registered at 25,Pentos Drive, Sparkhill, Birmingham B11 3TA.

What does INDESTRUCTIBLE PAINT LIMITED do?

toggle

INDESTRUCTIBLE PAINT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does INDESTRUCTIBLE PAINT LIMITED have?

toggle

INDESTRUCTIBLE PAINT LIMITED had 47 employees in 2023.

What is the latest filing for INDESTRUCTIBLE PAINT LIMITED?

toggle

The latest filing was on 28/11/2025: Registration of charge 013769950008, created on 2025-11-25.