C.M.R. PAINTING CONTRACTORS (SOUTHERN) LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 3EJ

Company number 01178005
Status Active
Incorporation Date 19 July 1974
Company Type Private Limited Company
Address 6 WESTFIELD ROAD, THATCHAM, BERKSHIRE, ENGLAND, RG18 3EJ
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT to 6 Westfield Road Thatcham Berkshire RG18 3EJ on 4 April 2016. The most likely internet sites of C.M.R. PAINTING CONTRACTORS (SOUTHERN) LIMITED are www.cmrpaintingcontractorssouthern.co.uk, and www.c-m-r-painting-contractors-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Newbury Racecourse Rail Station is 1.7 miles; to Newbury Rail Station is 2.4 miles; to Midgham Rail Station is 4.2 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M R Painting Contractors Southern Limited is a Private Limited Company. The company registration number is 01178005. C M R Painting Contractors Southern Limited has been working since 19 July 1974. The present status of the company is Active. The registered address of C M R Painting Contractors Southern Limited is 6 Westfield Road Thatcham Berkshire England Rg18 3ej. The company`s financial liabilities are £8.1k. It is £-7.16k against last year. And the total assets are £56.41k, which is £22.61k against last year. COLEMAN, Isabel Rose is a Secretary of the company. BOOTH, John Alan is a Director of the company. COLEMAN, Isabel Rose is a Director of the company. Secretary BOOTH, John Alan has been resigned. Secretary STEVENS, Julia Marguerite has been resigned. Director BOOTH, Mary has been resigned. The company operates in "Painting".


c.m.r. painting contractors (southern) Key Finiance

LIABILITIES £8.1k
-47%
CASH n/a
TOTAL ASSETS £56.41k
+66%
All Financial Figures

Current Directors

Secretary
COLEMAN, Isabel Rose
Appointed Date: 04 January 2007

Director
BOOTH, John Alan

77 years old

Director
COLEMAN, Isabel Rose
Appointed Date: 22 October 2007
69 years old

Resigned Directors

Secretary
BOOTH, John Alan
Resigned: 04 January 2007
Appointed Date: 01 June 1999

Secretary
STEVENS, Julia Marguerite
Resigned: 25 May 1999

Director
BOOTH, Mary
Resigned: 20 October 2007
111 years old

Persons With Significant Control

Mr John Alan Booth
Notified on: 31 December 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Isabel Rose Coleman
Notified on: 31 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.M.R. PAINTING CONTRACTORS (SOUTHERN) LIMITED Events

30 Apr 2017
Micro company accounts made up to 31 July 2016
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Apr 2016
Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT to 6 Westfield Road Thatcham Berkshire RG18 3EJ on 4 April 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99

12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
11 May 1988
Return made up to 12/04/88; full list of members

29 Jul 1987
Full accounts made up to 31 July 1986

29 Jul 1987
Return made up to 22/05/87; full list of members

17 May 1986
Accounts for a small company made up to 31 July 1985

17 May 1986
Return made up to 16/05/86; full list of members

C.M.R. PAINTING CONTRACTORS (SOUTHERN) LIMITED Charges

31 July 1991
Fixed and floating charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
30 September 1982
Legal charge
Delivered: 2 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 259, lower way, thatcham newbury, berks. Title no:- bk…
12 February 1979
Mortgage
Delivered: 20 February 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H whistlers workshop 18 whistlers lane, silchester…
23 May 1977
Floating charge
Delivered: 31 May 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…