Background WavePink WaveYellow Wave

PAINTNEAT LIMITED (04265852)

PAINTNEAT LIMITED (04265852) is an active UK company. incorporated on 7 August 2001. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAINTNEAT LIMITED has been registered for 24 years. Current directors include KEEGAN, Pascal, NULTY, Brendan David, Mr..

Company Number
04265852
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEEGAN, Pascal, NULTY, Brendan David, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTNEAT LIMITED

PAINTNEAT LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAINTNEAT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04265852

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 7 August 2001To: 20 February 2017
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 16 Apr 2002

KEEGAN, Pascal

Active
Kilpatrick, CollinstownN91Y D58
Born July 1965
Director
Appointed 22 Jul 2013

NULTY, Brendan David, Mr.

Active
ManchesterM2 3DE
Born January 1996
Director
Appointed 16 Jan 2026

HITCHINS, Ronald Sidney

Resigned
10 Highview Court, CheshamHP5 3SA
Secretary
Appointed 12 Sept 2001
Resigned 16 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 17 Sept 2001

CARR, Daire Brendan

Resigned
Kilpatrick, CollinstownN91Y D58
Born June 1995
Director
Appointed 01 Jan 2022
Resigned 01 May 2023

CONWAY, Ronan

Resigned
7 Park Road, GlenagearyIRISH
Born July 1973
Director
Appointed 16 Apr 2002
Resigned 15 Apr 2003

COYLE, Sean Gerard

Resigned
20 Dowdingstown Wood, Naas
Born October 1972
Director
Appointed 16 Apr 2002
Resigned 01 Jul 2008

HITCHINS, Ronald Sidney

Resigned
10 Highview Court, CheshamHP5 3SA
Born May 1950
Director
Appointed 12 Sept 2001
Resigned 16 Apr 2002

LENNON, Ronan

Resigned
ManchesterM2 3DE
Born January 1989
Director
Appointed 23 Oct 2017
Resigned 30 Apr 2020

MCALEESE, Justin

Resigned
Raharney, County Westmeath
Born April 1985
Director
Appointed 22 Jul 2013
Resigned 15 Dec 2015

MCGUINESS, Jason

Resigned
Raharney, Co Westmeath
Born August 1981
Director
Appointed 01 Jul 2008
Resigned 07 Aug 2015

MCMAHON, Neal

Resigned
Raharney
Born June 1985
Director
Appointed 07 Aug 2015
Resigned 23 Oct 2017

MURRAY, Frank Graham

Resigned
ManchesterM2 3DE
Born August 1995
Director
Appointed 01 May 2023
Resigned 16 Jan 2026

O'CONNOR, Niall

Resigned
76 The Green, Dublin 9IRISH
Born July 1978
Director
Appointed 07 Oct 2005
Resigned 22 Jul 2013

PHILLIPS, Anthony Michael

Resigned
Lycidas, Chalfont St. GilesHP8 4TL
Born December 1945
Director
Appointed 17 Sept 2001
Resigned 16 Apr 2002

POWER, Robert

Resigned
23 Fleming Road, GlasnevinIRISH
Born November 1976
Director
Appointed 15 Apr 2003
Resigned 07 Oct 2005

WARD, Emmet

Resigned
Kilpatrick, CollinstownN91Y D58
Born January 1989
Director
Appointed 30 Apr 2020
Resigned 01 Jan 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Aug 2001
Resigned 17 Sept 2001

Persons with significant control

1

Mr Michael O'Leary

Active
Kilpatrick, CollinstownN91Y D58
Born March 1961

Nature of Control

Significant influence or control
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
12 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
27 August 2003
225Change of Accounting Reference Date
Legacy
14 August 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288cChange of Particulars
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
363aAnnual Return
Legacy
29 August 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Memorandum Articles
13 December 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
13 December 2001
MEM/ARTSMEM/ARTS
Resolution
13 December 2001
RESOLUTIONSResolutions
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Incorporation Company
7 August 2001
NEWINCIncorporation