Industrial & Commercial Coatings Limited CORBY


Industrial & Commercial Coatings started in year 2010 as Private Limited Company with registration number 07173582. The Industrial & Commercial Coatings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Corby at 1 Bardsley Road. Postal code: NN17 4AR. Since November 14, 2012 Industrial & Commercial Coatings Limited is no longer carrying the name Spraylat Holdings.

The company has 5 directors, namely Matthew F., Richard E. and Paul H. and others. Of them, Andrew K., David K. have been with the company the longest, being appointed on 8 September 2010 and Matthew F. has been with the company for the least time - from 1 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lesley M. who worked with the the company until 13 April 2018.

Industrial & Commercial Coatings Limited Address / Contact

Office Address 1 Bardsley Road
Office Address2 Earlstrees Industrial Estate
Town Corby
Post code NN17 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07173582
Date of Incorporation Tue, 2nd Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Matthew F.

Position: Director

Appointed: 01 November 2021

Richard E.

Position: Director

Appointed: 17 May 2018

Paul H.

Position: Director

Appointed: 18 April 2011

Andrew K.

Position: Director

Appointed: 08 September 2010

David K.

Position: Director

Appointed: 08 September 2010

Henry S.

Position: Director

Appointed: 17 May 2018

Resigned: 18 March 2022

William C.

Position: Director

Appointed: 08 September 2010

Resigned: 13 April 2018

Lesley M.

Position: Director

Appointed: 08 September 2010

Resigned: 13 April 2018

Lesley M.

Position: Secretary

Appointed: 08 September 2010

Resigned: 13 April 2018

Hbjgw Secretarial Support Limited

Position: Corporate Secretary

Appointed: 02 March 2010

Resigned: 08 September 2010

Gw Incorporations Limited

Position: Corporate Director

Appointed: 02 March 2010

Resigned: 08 September 2010

Michael W.

Position: Director

Appointed: 02 March 2010

Resigned: 08 September 2010

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we researched, there is Paul H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Andrew K. This PSC has significiant influence or control over the company,. Moving on, there is David K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul H.

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

Andrew K.

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

David K.

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

Dk 812 Limited

Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Share Capital
Country registered England
Place registered Register Of England And Wales
Registration number 09859794
Notified on 13 April 2018
Nature of control: 75,01-100% shares

William C.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: significiant influence or control

Lesley M.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spraylat Holdings November 14, 2012
Ensco 779 June 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand69 87688 27665 583513 138228 92213 384224 755
Current Assets240 670326 620476 595654 105758 648262 5621 109 280
Debtors170 794238 344411 012140 967529 726249 17830 084
Net Assets Liabilities1 381 0761 615 5171 785 7291 957 5572 166 3622 488 0833 734 840
Other Debtors 4 0004 0004 0005 000  
Property Plant Equipment740 069834 903794 250751 602837 0761 609 098 
Other
Accrued Liabilities1 7001 7001 7001 7001 7008 1201 964
Accumulated Depreciation Impairment Property Plant Equipment132 701162 449214 472261 005322 910391 779304 695
Amounts Owed By Group Undertakings170 794233 557406 321136 967509 905246 032854 441
Amounts Owed To Group Undertakings    100100100
Average Number Employees During Period5555544
Bank Borrowings133 426121 780108 90995 92678 70065 566 
Bank Borrowings Overdrafts122 635109 79611 98411 98415 26765 566 
Creditors240 074181 701124 03083 94263 53310011 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 6166 051
Disposals Property Plant Equipment  279  13 77510 486
Finance Lease Liabilities Present Value Total117 43971 90527 10527 105   
Fixed Assets1 440 1691 534 3041 493 6511 451 0031 536 5772 308 5992 779 799
Increase From Depreciation Charge For Year Property Plant Equipment 42 67052 02346 53361 90577 48511 119
Investments Fixed Assets700 100800 100699 401699 401699 501699 501699 501
Net Current Assets Liabilities180 981262 914416 108590 496693 318179 5841 097 785
Number Shares Issued Fully Paid   800 000800 000800 000500
Other Creditors100100348612   
Other Investments Other Than Loans700 100800 100699 401699 401699 501699 501699 501
Par Value Share   1111
Prepayments      25 000
Property Plant Equipment Gross Cost872 770997 3521 008 7221 012 6071 159 9862 000 8771 750 000
Provisions For Liabilities Balance Sheet Subtotal      142 644
Recoverable Value-added Tax 787691 14 821  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -12 922    -87 768
Total Additions Including From Business Combinations Property Plant Equipment 24 93111 6493 885147 379854 66669 973
Total Assets Less Current Liabilities1 621 1501 797 2181 909 7592 041 4992 229 8952 488 1833 877 584
Total Borrowings294 931238 485180 814123 03178 700  
Total Increase Decrease From Revaluations Property Plant Equipment 99 651    380 788
Trade Creditors Trade Payables 5 1221 65516 68848 3636 5973 565
Trade Debtors Trade Receivables     3 1465 084

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements