CROSBIE COATINGS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 00533686
Status Active
Incorporation Date 25 May 1954
Company Type Private Limited Company
Address 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 39,591 . The most likely internet sites of CROSBIE COATINGS LIMITED are www.crosbiecoatings.co.uk, and www.crosbie-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Crosbie Coatings Limited is a Private Limited Company. The company registration number is 00533686. Crosbie Coatings Limited has been working since 25 May 1954. The present status of the company is Active. The registered address of Crosbie Coatings Limited is 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands Wv1 4eg. . VARTY, Ian Stuart is a Secretary of the company. VARTY, Ian Stuart is a Director of the company. VARTY, Michael Thomas is a Director of the company. Secretary CADDICK, Janet has been resigned. Director STUART, William Edward Cook has been resigned. Director VARTY, Thomas Nancarrow has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VARTY, Ian Stuart
Appointed Date: 27 August 2004

Director
VARTY, Ian Stuart
Appointed Date: 16 June 1998
65 years old

Director
VARTY, Michael Thomas
Appointed Date: 07 July 1992
68 years old

Resigned Directors

Secretary
CADDICK, Janet
Resigned: 27 August 2004

Director
STUART, William Edward Cook
Resigned: 27 April 1994
116 years old

Director
VARTY, Thomas Nancarrow
Resigned: 15 June 2013
94 years old

Persons With Significant Control

Mr Ian Stuart Varty
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSBIE COATINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 39,591

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 39,591

...
... and 82 more events
08 May 1987
Alter share structure

21 Mar 1987
Accounts for a small company made up to 30 September 1986

21 Mar 1987
Return made up to 11/03/87; full list of members

20 Mar 1987
Return made up to 31/12/86; full list of members

25 May 1954
Incorporation

CROSBIE COATINGS LIMITED Charges

16 December 2008
Debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of wood lane and…
16 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north of walsall street…
29 September 1998
Legal charge
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of walsall street wolverhampton west…
5 August 1997
Legal charge
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the northside of walsall street…
5 August 1997
Legal charge
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north side of walsall street…
7 September 1987
Legal charge
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Victoria paint works wood lane partington greater…