Colour Coatings Limited CHESTER


Colour Coatings started in year 1999 as Private Limited Company with registration number 03722356. The Colour Coatings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chester at 2 Hilliards Court. Postal code: CH4 9QP.

At the moment there are 3 directors in the the firm, namely Usman B., Imran B. and Asif B.. In addition one secretary - Asif B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barry J. who worked with the the firm until 23 June 2000.

Colour Coatings Limited Address / Contact

Office Address 2 Hilliards Court
Office Address2 Chester Business Park
Town Chester
Post code CH4 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03722356
Date of Incorporation Mon, 1st Mar 1999
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Usman B.

Position: Director

Appointed: 16 October 2008

Imran B.

Position: Director

Appointed: 05 October 2005

Asif B.

Position: Secretary

Appointed: 23 June 2000

Asif B.

Position: Director

Appointed: 01 March 1999

Rizan A.

Position: Director

Appointed: 23 July 2011

Resigned: 23 July 2011

Laura C.

Position: Director

Appointed: 08 July 2007

Resigned: 08 July 2007

Kim B.

Position: Director

Appointed: 23 June 2000

Resigned: 06 January 2009

David G.

Position: Director

Appointed: 01 March 1999

Resigned: 23 June 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 01 March 1999

Barry J.

Position: Secretary

Appointed: 01 March 1999

Resigned: 23 June 2000

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 01 March 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Asif B. The abovementioned PSC and has 25-50% shares.

Asif B.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 87650 069       
Balance Sheet
Cash Bank On Hand 33 6227 59428 264108 39840 996143 554192 563221 526
Current Assets88 556101 73677 299119 275189 717104 252231 105279 705295 478
Debtors74 93163 11464 70586 01176 31958 25682 55182 14268 952
Net Assets Liabilities 50 06929 27379 128128 855154 324199 790265 291336 126
Other Debtors 4 6444 6524 644    2 591
Property Plant Equipment 77 89987 01385 30681 416483 772507 931497 823493 512
Total Inventories 5 0005 0005 0005 0005 0005 0005 000 
Cash Bank In Hand 33 622       
Net Assets Liabilities Including Pension Asset Liability33 87650 069       
Stocks Inventory13 6255 000       
Tangible Fixed Assets85 77077 899       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve28 87645 069       
Shareholder Funds33 87650 069       
Other
Accumulated Depreciation Impairment Property Plant Equipment 170 938180 892191 689201 839217 571236 258254 366273 347
Average Number Employees During Period  8877887
Bank Borrowings Overdrafts 15 8028 217632632318 290400 228351 966289 455
Creditors 15 8028 217632126 809318 290400 228351 966289 455
Depreciation Expense Property Plant Equipment   10 79710 150    
Increase From Depreciation Charge For Year Property Plant Equipment  9 95410 79710 15015 73218 68718 10818 981
Net Current Assets Liabilities-11 3533 552-33 94310 03462 9083 188107 090134 437151 852
Other Creditors 22 72932 87230 58634 12327 58322 00715 26313 761
Other Taxation Social Security Payable 40 09820 22443 72644 44939 42639 78648 44060 362
Property Plant Equipment Gross Cost 248 837267 905276 995283 255701 343744 189752 189766 859
Provisions For Liabilities Balance Sheet Subtotal 15 58015 58015 58015 46914 34615 00315 00319 783
Total Additions Including From Business Combinations Property Plant Equipment  19 0689 0906 260418 08842 8468 00014 670
Total Assets Less Current Liabilities74 41781 45153 07095 340144 324486 960615 021632 260645 364
Trade Creditors Trade Payables 27 77230 43127 34447 60522 05525 22244 56519 103
Trade Debtors Trade Receivables 58 47060 06181 36776 31958 25682 55182 14266 361
Creditors Due After One Year23 38715 802       
Creditors Due Within One Year99 90998 184       
Number Shares Allotted 2 000       
Par Value Share 1       
Provisions For Liabilities Charges17 15415 580       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Additions 4 254       
Tangible Fixed Assets Cost Or Valuation244 583248 837       
Tangible Fixed Assets Depreciation158 813170 938       
Tangible Fixed Assets Depreciation Charged In Period 12 125       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements