CUSTOM COATINGS LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 01993614
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, BH25 6QJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CUSTOM COATINGS LIMITED are www.customcoatings.co.uk, and www.custom-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Coatings Limited is a Private Limited Company. The company registration number is 01993614. Custom Coatings Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Custom Coatings Limited is The George Business Centre Christchurch Road New Milton Bh25 6qj. . TOLL, Anthony Ian is a Secretary of the company. TOLL, Anthony Ian is a Director of the company. TOLL, Julie Anne is a Director of the company. Secretary BONES, Peter Andrew has been resigned. Director SHEPPARD, Gary George has been resigned. Director WITTS, Alan Gordon has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
TOLL, Anthony Ian
Appointed Date: 02 February 2009

Director
TOLL, Anthony Ian
Appointed Date: 02 February 2009
66 years old

Director
TOLL, Julie Anne
Appointed Date: 02 February 2009
67 years old

Resigned Directors

Secretary
BONES, Peter Andrew
Resigned: 02 February 2009

Director
SHEPPARD, Gary George
Resigned: 02 February 2009
86 years old

Director
WITTS, Alan Gordon
Resigned: 30 September 2006
79 years old

Persons With Significant Control

Mr Anthony Ian Toll
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Jet Industrial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOM COATINGS LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 80 more events
17 May 1988
Return made up to 31/12/87; full list of members

18 Apr 1988
Full accounts made up to 31 March 1987

05 Aug 1987
Return made up to 31/12/86; full list of members

28 Jul 1986
Particulars of mortgage/charge

22 Jul 1986
New director appointed

CUSTOM COATINGS LIMITED Charges

5 February 2009
Debenture
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 1994
Charge
Delivered: 28 April 1994
Status: Satisfied on 19 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
17 July 1986
Fixed and floating charge
Delivered: 28 July 1986
Status: Satisfied on 19 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all books debts & other debts owing to the…