H.H. PAINTING CONTRACTORS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV3 1HE

Company number 02992805
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 68 CRESCENT AVENUE STOKE, COVENTRY, WEST MIDLANDS, CV3 1HE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with no updates; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of H.H. PAINTING CONTRACTORS LIMITED are www.hhpaintingcontractors.co.uk, and www.h-h-painting-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. H H Painting Contractors Limited is a Private Limited Company. The company registration number is 02992805. H H Painting Contractors Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of H H Painting Contractors Limited is 68 Crescent Avenue Stoke Coventry West Midlands Cv3 1he. . WILLIAMS, Brian is a Secretary of the company. ALLEN, Leslie Richard is a Director of the company. ALLEN, Michael David is a Director of the company. WILLIAMS, Brian is a Director of the company. Secretary WHITE, Horace Hubert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHITE, Horace Hubert has been resigned. Director WHITE, Mary Catherine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
WILLIAMS, Brian
Appointed Date: 06 June 2001

Director
ALLEN, Leslie Richard
Appointed Date: 06 June 2001
70 years old

Director
ALLEN, Michael David
Appointed Date: 06 June 2001
71 years old

Director
WILLIAMS, Brian
Appointed Date: 06 June 2001
80 years old

Resigned Directors

Secretary
WHITE, Horace Hubert
Resigned: 06 June 2001
Appointed Date: 21 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Director
WHITE, Horace Hubert
Resigned: 06 June 2001
Appointed Date: 21 November 1994
89 years old

Director
WHITE, Mary Catherine
Resigned: 06 June 2001
Appointed Date: 21 November 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Persons With Significant Control

Mr Brian Williams
Notified on: 1 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Richard Allen
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael David Allen
Notified on: 1 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.H. PAINTING CONTRACTORS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with no updates
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 49 more events
27 Nov 1996
Return made up to 21/11/96; no change of members
24 Apr 1996
Return made up to 21/11/95; full list of members
25 Mar 1996
Accounts for a small company made up to 30 November 1995
24 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1994
Incorporation