LUSTRE COATINGS LIMITED
NORWICH COLORCOTE (COMMERCIALS) LIMITED

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 02220366
Status Active
Incorporation Date 11 February 1988
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Director's details changed for Mr Jason Lee Baker on 20 April 2016. The most likely internet sites of LUSTRE COATINGS LIMITED are www.lustrecoatings.co.uk, and www.lustre-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Lustre Coatings Limited is a Private Limited Company. The company registration number is 02220366. Lustre Coatings Limited has been working since 11 February 1988. The present status of the company is Active. The registered address of Lustre Coatings Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . BAKER, Jason Lee is a Director of the company. Secretary BLIGH, David Keith has been resigned. Secretary OVERTON, Patricia Anne has been resigned. Director BAKER, Stephen Edward has been resigned. Director BLIGH, David Keith has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BAKER, Jason Lee
Appointed Date: 10 February 2009
55 years old

Resigned Directors

Secretary
BLIGH, David Keith
Resigned: 22 February 1994

Secretary
OVERTON, Patricia Anne
Resigned: 11 February 2009
Appointed Date: 22 February 1994

Director
BAKER, Stephen Edward
Resigned: 11 February 2009
78 years old

Director
BLIGH, David Keith
Resigned: 22 May 1994
67 years old

LUSTRE COATINGS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

06 May 2016
Director's details changed for Mr Jason Lee Baker on 20 April 2016
08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
30 Mar 1988
Accounting reference date notified as 30/09

24 Mar 1988
Registered office changed on 24/03/88 from: 124-128 city rd london EC1V 2NJ

28 Feb 1988
New director appointed

28 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1988
Incorporation