Company number 04371207
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address UNIT 2, ALEXANDER COURT HAZELFORD WAY, NEWSTEAD VILLAGE, NOTTINGHAM, NG15 0DQ
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Appointment of Stacey Coombes as a secretary on 3 May 2017; Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Paul Stones as a director on 30 August 2016. The most likely internet sites of S AND H COATINGS LIMITED are www.sandhcoatings.co.uk, and www.s-and-h-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bulwell Rail Station is 5.2 miles; to Langley Mill Rail Station is 5.8 miles; to Mansfield Woodhouse Rail Station is 6.4 miles; to Carlton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S and H Coatings Limited is a Private Limited Company.
The company registration number is 04371207. S and H Coatings Limited has been working since 11 February 2002.
The present status of the company is Active. The registered address of S and H Coatings Limited is Unit 2 Alexander Court Hazelford Way Newstead Village Nottingham Ng15 0dq. . COOMBES, Stacey is a Secretary of the company. HUNT, Darren is a Director of the company. Secretary STONES, Paul has been resigned. Secretary STONES, Tracey Lorraine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOMBES, Stacey has been resigned. Director COOMBES, Stacey has been resigned. Director HUNT, Darren has been resigned. Director STONES, Paul has been resigned. Director STONES, Tracey Lorraine has been resigned. Director STONES, Tracey Lorraine has been resigned. Director STONES, Tracey Lorraine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Painting".
Current Directors
Resigned Directors
Secretary
STONES, Paul
Resigned: 31 October 2004
Appointed Date: 11 February 2002
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
Director
COOMBES, Stacey
Resigned: 01 April 2010
Appointed Date: 01 September 2005
56 years old
Director
COOMBES, Stacey
Resigned: 01 November 2002
Appointed Date: 01 July 2002
56 years old
Director
HUNT, Darren
Resigned: 01 July 2002
Appointed Date: 11 February 2002
55 years old
Director
STONES, Paul
Resigned: 30 August 2016
Appointed Date: 11 February 2002
65 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
Persons With Significant Control
Mr Darren Hunt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S AND H COATINGS LIMITED Events
05 May 2017
Appointment of Stacey Coombes as a secretary on 3 May 2017
16 Mar 2017
Confirmation statement made on 11 February 2017 with updates
10 Mar 2017
Termination of appointment of Paul Stones as a director on 30 August 2016
10 Mar 2017
Termination of appointment of Tracey Lorraine Stones as a secretary on 30 August 2016
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 59 more events
09 Mar 2002
New director appointed
09 Mar 2002
New director appointed
09 Mar 2002
Secretary resigned
09 Mar 2002
Director resigned
11 Feb 2002
Incorporation
7 April 2014
Charge code 0437 1207 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
13 September 2013
Charge code 0437 1207 0003
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 4 June 2004
Status: Satisfied
on 23 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…