Central Counties Painters & Decorators Limited COVENTRY


Central Counties Painters & Decorators started in year 1965 as Private Limited Company with registration number 00862803. The Central Counties Painters & Decorators company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Coventry at Unit 2 Mill Farm Barns Coventry Road, Packington Park. Postal code: CV7 7HE.

The firm has 2 directors, namely Conor S., Janet S.. Of them, Conor S., Janet S. have been with the company the longest, being appointed on 31 January 2013. 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 - Sandra T. who worked with the the firm until 31 January 2013.

Central Counties Painters & Decorators Limited Address / Contact

Office Address Unit 2 Mill Farm Barns Coventry Road, Packington Park
Office Address2 Meriden
Town Coventry
Post code CV7 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00862803
Date of Incorporation Fri, 29th Oct 1965
Industry Painting
End of financial Year 31st October
Company age 59 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Conor S.

Position: Director

Appointed: 31 January 2013

Janet S.

Position: Director

Appointed: 31 January 2013

Sandra T.

Position: Director

Appointed: 19 March 2012

Resigned: 31 January 2013

Sandra T.

Position: Secretary

Appointed: 09 March 2007

Resigned: 31 January 2013

Geoffrey T.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 2013

Joseph T.

Position: Director

Appointed: 30 June 1991

Resigned: 21 January 1998

Lawrence S.

Position: Director

Appointed: 30 June 1991

Resigned: 04 March 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Conor S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Janet S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Central Counties (Holdings) Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Conor S.

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

Janet S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Central Counties (Holdings) Limited

70-72 Nottingham Road, Mansfield, NG18 1BN, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08291667
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302018-04-302019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand67 32644 98965 84996 76488 79626 63698 233
Current Assets169 987191 179212 487443 143235 059476 813374 171
Debtors101 672144 449136 947344 729144 860448 336273 993
Net Assets Liabilities102 702103 491102 827159 406139 475140 686203 524
Other Debtors19 8308 6207 0834 3047 1045 1045 471
Property Plant Equipment7 5329 9297 7995 9466 5666 63612 976
Total Inventories9891 7419 6911 6501 4031 8411 945
Other
Accrued Liabilities  6 7585 1494 1284 35211 379
Accumulated Depreciation Impairment Property Plant Equipment75 22177 09180 57170 26371 99374 38976 963
Additional Provisions Increase From New Provisions Recognised 1 869     
Amounts Owed By Group Undertakings4 7434 74314 74014 73914 73914 739 
Average Number Employees During Period 633555
Bank Borrowings Overdrafts112  34 80550 00049 06410 000
Corporation Tax Payable  1 68528 72310 42918 98540 439
Creditors74 80895 739116 046288 71850 00049 06429 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 206   
Disposals Property Plant Equipment   13 242   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 083    
Increase From Depreciation Charge For Year Property Plant Equipment 1 870 1 8981 7302 3962 574
Net Current Assets Liabilities95 17995 44096 441154 425184 048184 375222 570
Other Creditors56 04756 748 6 9338 7288 8208 664
Other Taxation Social Security Payable11 60517 3765 31018 4743 75432 8759 039
Prepayments  2 1052 0112 2715 9805 386
Property Plant Equipment Gross Cost82 75387 02088 37076 20978 55981 02589 939
Provisions91 878     
Provisions For Liabilities Balance Sheet Subtotal91 8781 4139651 1391 2612 855
Total Additions Including From Business Combinations Property Plant Equipment 4 267 1 0812 3502 4668 914
Total Assets Less Current Liabilities102 711105 369104 240160 371190 614191 011235 546
Trade Creditors Trade Payables7 04421 61540 28773 40622 120156 21430 703
Trade Debtors Trade Receivables77 099131 086113 019323 675107 944417 668259 860
Prepayments Accrued Income    2 215  
Recoverable Value-added Tax     4 8453 276

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements