Free Painters And Sculptors Limited COLEFORD


Founded in 1965, Free Painters And Sculptors, classified under reg no. 00865284 is an active company. Currently registered at Brick House Bicknor Street GL16 7PH, Coleford the company has been in the business for 59 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Gabriel P., appointed on 21 January 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Free Painters And Sculptors Limited Address / Contact

Office Address Brick House Bicknor Street
Office Address2 Joyford
Town Coleford
Post code GL16 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865284
Date of Incorporation Tue, 30th Nov 1965
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Gabriel P.

Position: Director

Appointed: 21 January 2014

Melanie C.

Position: Director

Appointed: 21 January 2014

Resigned: 01 April 2015

Michael G.

Position: Director

Appointed: 21 January 2014

Resigned: 01 April 2020

Robert R.

Position: Director

Appointed: 06 February 2013

Resigned: 01 November 2021

Anna C.

Position: Secretary

Appointed: 06 February 2013

Resigned: 01 July 2015

Loretta W.

Position: Director

Appointed: 10 November 2010

Resigned: 06 February 2013

Peter M.

Position: Secretary

Appointed: 10 November 2010

Resigned: 06 February 2013

Grace K.

Position: Secretary

Appointed: 01 September 2010

Resigned: 21 January 2014

Grace K.

Position: Director

Appointed: 01 September 2010

Resigned: 21 January 2014

Owen L.

Position: Director

Appointed: 06 November 2006

Resigned: 01 January 2010

Philip W.

Position: Director

Appointed: 06 November 2006

Resigned: 10 November 2010

Vivien L.

Position: Director

Appointed: 18 September 2006

Resigned: 01 October 2007

Penelope M.

Position: Director

Appointed: 16 November 2005

Resigned: 01 October 2009

Joan J.

Position: Director

Appointed: 13 November 2003

Resigned: 29 September 2005

Owen L.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 January 2010

Robert M.

Position: Director

Appointed: 06 April 1998

Resigned: 12 August 2003

Peter L.

Position: Secretary

Appointed: 04 April 1998

Resigned: 01 March 2000

Gwendolyn W.

Position: Secretary

Appointed: 24 June 1996

Resigned: 11 April 1997

Rosina F.

Position: Director

Appointed: 23 March 1995

Resigned: 07 July 1997

Helena M.

Position: Director

Appointed: 17 November 1994

Resigned: 01 December 1999

Dorothy N.

Position: Director

Appointed: 05 September 1994

Resigned: 01 September 2001

Gerald S.

Position: Director

Appointed: 17 April 1994

Resigned: 23 May 1997

Ronald R.

Position: Director

Appointed: 14 October 1993

Resigned: 01 September 2001

Max B.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 2002

Pam M.

Position: Director

Appointed: 04 September 1991

Resigned: 31 December 2006

Philip W.

Position: Secretary

Appointed: 04 September 1991

Resigned: 04 October 1997

Robert D.

Position: Director

Appointed: 04 September 1991

Resigned: 11 October 1997

Althea G.

Position: Director

Appointed: 04 September 1991

Resigned: 16 November 2005

Roy R.

Position: Director

Appointed: 04 September 1991

Resigned: 01 September 2001

Neil R.

Position: Director

Appointed: 04 September 1991

Resigned: 06 April 1998

Maureen R.

Position: Director

Appointed: 04 September 1991

Resigned: 14 November 1997

Freda W.

Position: Director

Appointed: 04 September 1991

Resigned: 01 July 2001

Marjorie W.

Position: Director

Appointed: 04 September 1991

Resigned: 01 July 2001

Harry S.

Position: Director

Appointed: 04 September 1991

Resigned: 31 March 1993

Joan K.

Position: Director

Appointed: 04 September 1991

Resigned: 01 September 2001

Joan J.

Position: Director

Appointed: 04 September 1991

Resigned: 01 July 2001

Douglas C.

Position: Director

Appointed: 04 September 1991

Resigned: 19 August 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Gabriel P. The abovementioned PSC has significiant influence or control over the company,.

Gabriel P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 06533 23731 69631 763      
Balance Sheet
Current Assets24 52023 03821 49721 56420 96114 92415 31315 95314 80914 898
Net Assets Liabilities   31 69631 16025 12325 51226 15225 00825 097
Net Assets Liabilities Including Pension Asset Liability34 06533 23731 69631 763      
Reserves/Capital
Shareholder Funds34 06533 23731 69631 763      
Other
Fixed Assets10 19910 19910 19910 19910 19910 19910 19910 19910 19910 199
Net Current Assets Liabilities23 86623 03821 49721 56420 96114 92415 31315 95314 80914 898
Total Assets Less Current Liabilities34 06533 23731 69631 76331 16025 12325 51226 15225 00825 097
Creditors Due Within One Year654         

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (3 pages)

Company search