CHICAGO COATING COMPANY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 03394837
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of CHICAGO COATING COMPANY LIMITED are www.chicagocoatingcompany.co.uk, and www.chicago-coating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Chicago Coating Company Limited is a Private Limited Company. The company registration number is 03394837. Chicago Coating Company Limited has been working since 30 June 1997. The present status of the company is Active. The registered address of Chicago Coating Company Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . HOWARTH, Dawn Jacqueline is a Secretary of the company. HOWARTH, William Roy is a Director of the company. MYATT, Mark Richard is a Director of the company. Secretary HOWARTH, William Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STENTON, Peter Alan has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
HOWARTH, Dawn Jacqueline
Appointed Date: 31 December 2005

Director
HOWARTH, William Roy
Appointed Date: 30 June 1997
69 years old

Director
MYATT, Mark Richard
Appointed Date: 01 February 2013
65 years old

Resigned Directors

Secretary
HOWARTH, William Roy
Resigned: 31 December 2005
Appointed Date: 30 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1997
Appointed Date: 30 June 1997

Director
STENTON, Peter Alan
Resigned: 31 December 2005
Appointed Date: 30 June 1997
66 years old

Persons With Significant Control

Mr William Roy Howarth
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Myatt
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHICAGO COATING COMPANY LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 41 more events
21 Jul 1998
Return made up to 30/06/98; full list of members
13 Oct 1997
Accounting reference date shortened from 30/06/98 to 31/05/98
30 Jul 1997
Particulars of mortgage/charge
02 Jul 1997
Secretary resigned
30 Jun 1997
Incorporation

CHICAGO COATING COMPANY LIMITED Charges

28 July 1997
Debenture
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…