S And H Coatings Limited NOTTINGHAM


S And H Coatings started in year 2002 as Private Limited Company with registration number 04371207. The S And H Coatings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at Unit 2, Alexander Court Hazelford Way. Postal code: NG15 0DQ.

There is a single director in the firm at the moment - Darren H., appointed on 1 November 2004. In addition, a secretary was appointed - Stacey C., appointed on 3 May 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S And H Coatings Limited Address / Contact

Office Address Unit 2, Alexander Court Hazelford Way
Office Address2 Newstead Village
Town Nottingham
Post code NG15 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371207
Date of Incorporation Mon, 11th Feb 2002
Industry Other building completion and finishing
Industry Painting
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Stacey C.

Position: Secretary

Appointed: 03 May 2017

Darren H.

Position: Director

Appointed: 01 November 2004

Tracey S.

Position: Director

Appointed: 02 May 2013

Resigned: 03 February 2014

Stacey C.

Position: Director

Appointed: 01 September 2005

Resigned: 01 April 2010

Tracey S.

Position: Director

Appointed: 01 September 2005

Resigned: 01 April 2010

Tracey S.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 August 2016

Tracey S.

Position: Director

Appointed: 01 November 2002

Resigned: 01 November 2004

Stacey C.

Position: Director

Appointed: 01 July 2002

Resigned: 01 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Darren H.

Position: Director

Appointed: 11 February 2002

Resigned: 01 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Paul S.

Position: Secretary

Appointed: 11 February 2002

Resigned: 31 October 2004

Paul S.

Position: Director

Appointed: 11 February 2002

Resigned: 30 August 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Darren H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Darren H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand146 155149 798
Current Assets789 196408 564
Debtors602 253223 766
Net Assets Liabilities278 853152 117
Other Debtors113 44858 693
Property Plant Equipment103 76735 298
Total Inventories40 78835 000
Other
Accumulated Depreciation Impairment Property Plant Equipment243 233108 653
Average Number Employees During Period44
Comprehensive Income Expense281 48017 264
Corporation Tax Payable69 097-287
Creditors396 375147 806
Disposals Decrease In Depreciation Impairment Property Plant Equipment 154 058
Disposals Property Plant Equipment 248 243
Dividends Paid126 000144 000
Fixed Assets103 76735 298
Income Expense Recognised Directly In Equity-126 000-144 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 478
Net Current Assets Liabilities392 821260 758
Other Creditors253 930145 625
Other Taxation Social Security Payable2 4671 050
Profit Loss281 48017 264
Property Plant Equipment Gross Cost347 001143 951
Provisions For Liabilities Balance Sheet Subtotal9 987 
Total Additions Including From Business Combinations Property Plant Equipment 45 193
Total Assets Less Current Liabilities496 588296 056
Trade Creditors Trade Payables70 8811 418
Trade Debtors Trade Receivables488 805165 073
Advances Credits Directors6 265 
Advances Credits Made In Period Directors4 568 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of share class name or designation
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements