Coating Technologies Limited MORETON-IN-MARSH


Coating Technologies started in year 1979 as Private Limited Company with registration number 01438105. The Coating Technologies company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Moreton-in-marsh at Northwick Park Business Centre Northwick Business Centre. Postal code: GL56 9RF. Since Friday 4th March 2016 Coating Technologies Limited is no longer carrying the name C. T. Supplies.

Currently there are 2 directors in the the company, namely Julia T. and Andrew T.. In addition one secretary - Julia T. - is with the firm. As of 14 May 2024, there were 2 ex directors - John W., Stephen B. and others listed below. There were no ex secretaries.

Coating Technologies Limited Address / Contact

Office Address Northwick Park Business Centre Northwick Business Centre
Office Address2 Blockley
Town Moreton-in-marsh
Post code GL56 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01438105
Date of Incorporation Wed, 18th Jul 1979
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Julia T.

Position: Secretary

Appointed: 12 February 2013

Julia T.

Position: Director

Appointed: 12 February 2013

Andrew T.

Position: Director

Appointed: 21 December 2012

John W.

Position: Director

Appointed: 05 June 1991

Resigned: 12 February 2013

Stephen B.

Position: Director

Appointed: 05 June 1991

Resigned: 12 February 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Andrew T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Julia T. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julia T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

C. T. Supplies March 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth234 390273 191265 704300 459335 010393 283  
Balance Sheet
Cash Bank In Hand112 806153 55864 33071 75444 21441 950  
Cash Bank On Hand     41 95028 07063 827
Current Assets278 349324 603414 509544 034498 256523 805596 370402 470
Debtors76 59186 818281 849407 462384 025398 527468 715218 630
Net Assets Liabilities     393 283459 416 
Net Assets Liabilities Including Pension Asset Liability 273 191265 704300 459335 010393 283  
Other Debtors     290 000290 0001 414
Property Plant Equipment     1 71313 52812 885
Stocks Inventory88 95284 22768 33064 81870 01783 328  
Tangible Fixed Assets27 76829 7102 1901 6441 2331 713  
Total Inventories     83 32899 585120 013
Reserves/Capital
Called Up Share Capital16 10016 10016 10016 10016 10016 100  
Profit Loss Account Reserve218 290257 091249 604284 359318 910377 183  
Shareholder Funds234 390273 191265 704300 459335 010393 283  
Other
Accrued Liabilities     4 3804 0003 450
Accumulated Depreciation Impairment Property Plant Equipment     101 112105 622109 916
Average Number Employees During Period      910
Corporation Tax Payable     13 0347 17914 237
Creditors     12 181150 932153 140
Creditors Due After One Year  29 10072 86937 65312 181  
Creditors Due Within One Year72 17781 572122 345172 800127 276120 504  
Fixed Assets28 21830 1602 6402 0941 6832 16313 97813 335
Increase From Depreciation Charge For Year Property Plant Equipment      4 5104 294
Investments Fixed Assets450450450450450450450450
Net Current Assets Liabilities206 172243 031292 164371 234370 980403 301445 438249 330
Number Shares Allotted 16 10016 10016 10016 10016 100  
Other Creditors     3 146103285
Other Investments Other Than Loans     450450450
Other Remaining Borrowings     12 18111 392 
Other Taxation Social Security Payable     3 6512 5663 781
Par Value Share 11111  
Prepayments     5 2724 1763 842
Property Plant Equipment Gross Cost     102 825119 150122 801
Share Capital Allotted Called Up Paid16 10016 10016 10016 10016 10016 100  
Tangible Fixed Assets Additions 24 216   1 051  
Tangible Fixed Assets Cost Or Valuation161 959163 675101 774101 774101 774102 825  
Tangible Fixed Assets Depreciation134 191133 96599 584100 130100 541101 112  
Tangible Fixed Assets Depreciation Charged In Period 9 618731546411571  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 84435 112     
Tangible Fixed Assets Disposals 22 50061 901     
Total Additions Including From Business Combinations Property Plant Equipment      16 3253 651
Total Assets Less Current Liabilities234 390273 191294 804373 328372 663405 464459 416262 665
Trade Creditors Trade Payables     60 10771 40785 691
Trade Debtors Trade Receivables     101 059174 539213 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (6 pages)

Company search