RECREATIONAL COATINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 03675239
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016. The most likely internet sites of RECREATIONAL COATINGS LIMITED are www.recreationalcoatings.co.uk, and www.recreational-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Recreational Coatings Limited is a Private Limited Company. The company registration number is 03675239. Recreational Coatings Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Recreational Coatings Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . HILL, Beverley Francis is a Secretary of the company. HILL, Jeremy Frederick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HILL, Jeremy Frederick has been resigned. Director FRANCIS, Bradley has been resigned. Director MCCALL, Mark William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
HILL, Beverley Francis
Appointed Date: 31 March 2003

Director
HILL, Jeremy Frederick
Appointed Date: 27 November 1998
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 November 1998
Appointed Date: 27 November 1998

Secretary
HILL, Jeremy Frederick
Resigned: 31 March 2003
Appointed Date: 27 November 1998

Director
FRANCIS, Bradley
Resigned: 04 January 2002
Appointed Date: 27 November 1998
55 years old

Director
MCCALL, Mark William
Resigned: 31 March 2003
Appointed Date: 27 November 1998
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 November 1998
Appointed Date: 27 November 1998

Persons With Significant Control

Mr Jeremy Frederick Hill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverley Francis Hill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECREATIONAL COATINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 27 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
19 Mar 2016
Compulsory strike-off action has been discontinued
16 Mar 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6

...
... and 52 more events
02 Dec 1998
New secretary appointed;new director appointed
02 Dec 1998
New director appointed
02 Dec 1998
New director appointed
02 Dec 1998
Registered office changed on 02/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
27 Nov 1998
Incorporation

RECREATIONAL COATINGS LIMITED Charges

28 May 2010
Fixed and floating charge
Delivered: 16 June 2010
Status: Satisfied on 4 February 2011
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit a, newby industrial estate, newby road, hazel grove…
30 July 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…