Background WavePink WaveYellow Wave

CONTRACT COATINGS LIMITED (04577382)

CONTRACT COATINGS LIMITED (04577382) is an active UK company. incorporated on 30 October 2002. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONTRACT COATINGS LIMITED has been registered for 23 years. Current directors include BAKER, Peter.

Company Number
04577382
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT COATINGS LIMITED

CONTRACT COATINGS LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONTRACT COATINGS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04577382

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMAS, Elizabeth

Active
Bath Street, BilstonWV14 0ST
Secretary
Appointed 30 Oct 2002

BAKER, Peter

Active
Bath Street, BilstonWV14 0ST
Born January 1946
Director
Appointed 26 Jul 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 30 Oct 2002
Resigned 30 Oct 2002

BAKER, Peter

Resigned
Rudge Hall Rudge Lane, WolverhamptonWV6 7EA
Born January 1946
Director
Appointed 30 Oct 2002
Resigned 20 Jul 2004

PURSEHOUSE, Mark Jonathan Charles

Resigned
Five Ways Cottage, BridgnorthWV15 5PT
Born September 1974
Director
Appointed 21 Jul 2004
Resigned 26 Jul 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 30 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

1

Mr Peter Baker

Active
Rudge Road, WolverhamptonWV6 7EB
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Move Registers To Sail Company With New Address
9 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Resolution
5 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
30 July 2004
88(2)R88(2)R
Legacy
30 July 2004
287Change of Registered Office
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
287Change of Registered Office
Incorporation Company
30 October 2002
NEWINCIncorporation