RETRO COATINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETRO COATINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08968258
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETRO COATINGS LTD?

    • Repair of personal and household goods n.e.c. (95290) / Other service activities

    Where is RETRO COATINGS LTD located?

    Registered Office Address
    The Counting House Sandy Lane
    Ettiley Heath
    CW11 3NG Sandbach
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RETRO COATINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for RETRO COATINGS LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RETRO COATINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2024

    4 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Change of details for Mr Kelvin Lea Moore as a person with significant control on Mar 31, 2023

    5 pagesPSC04

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 100
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Micro company accounts made up to Mar 30, 2023

    4 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Victoria Lucy Moore on Apr 07, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 30, 2022

    4 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2020

    5 pagesAA

    Appointment of Mrs Victoria Lucy Moore as a director on Jul 23, 2020

    2 pagesAP01

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of RETRO COATINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Kelvin Lea
    Haslington
    CW1 5PB Crewe
    29 Oakland Avenue
    Cheshire
    England
    Director
    Haslington
    CW1 5PB Crewe
    29 Oakland Avenue
    Cheshire
    England
    EnglandBritishCompany Director186420560001
    MOORE, Victoria Lucy
    Oakland Avenue
    Haslington
    CW1 5PB Crewe
    29
    England
    Director
    Oakland Avenue
    Haslington
    CW1 5PB Crewe
    29
    England
    EnglandBritishCreative Director135145380004

    Who are the persons with significant control of RETRO COATINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelvin Lea Moore
    Haslington
    CW1 5PB Crewe
    29 Oakland Avenue
    Cheshire
    England
    Apr 06, 2016
    Haslington
    CW1 5PB Crewe
    29 Oakland Avenue
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0