Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Mr Peter Laurence Turness |
---|---|
Status | Current |
Appointed | 30 June 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Mr Aidan Boyce Thorne |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 February 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Oughton Head Farm Cottages Pirton Road Hitchin Hertfordshire SG5 2EU |
Director Name | George Edward Cooney |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Kings Hedges Hitchin Hertfordshire SG5 2QH |
Secretary Name | Paula Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Poynders Meadow Codicote Hitchin Hertfordshire SG4 8UJ |
Secretary Name | Divina Angela Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 106 Kings Hedges Hitchin Hertfordshire SG5 2QH |
Director Name | Divina Angela Cooney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.gandlcoatings.co.uk/ |
---|---|
Telephone | 01462 436668 |
Telephone region | Hitchin |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Mr G.e. Cooney 51.00% Ordinary |
---|---|
49 at £1 | Mrs D.a. Cooney 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,063 |
Cash | £1,482 |
Current Liabilities | £58,785 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
18 May 2004 | Delivered on: 8 June 2004 Persons entitled: Simpart Consultants Limited Classification: Deed Secured details: £3,062.50 due or to become due from the company to the chargee. Particulars: The property charged is such sum as shall from time to time be equal to one quarter of the yearly rent from time to time reserved and made payable by a lease dated 18 may 2004 and made between simpart consultants LTD and g & l coatings LTD and such sum shall be £3062.50. Outstanding |
---|---|
4 September 1996 | Delivered on: 11 September 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
4 February 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
10 August 2021 | Change of details for Mr Peter Laurence Turness as a person with significant control on 25 February 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Peter Laurence Turness on 25 February 2021 (2 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
17 January 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 November 2018 | Second filing of Confirmation Statement dated 20/07/2018 (8 pages) |
31 July 2018 | 20/07/18 Statement of Capital gbp 100
|
9 March 2018 | Appointment of Mr Aidan Boyce Thorne as a director on 7 February 2018 (2 pages) |
9 March 2018 | Change of details for Mr Peter Laurence Turness as a person with significant control on 7 February 2018 (2 pages) |
1 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
25 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
20 September 2016 | Registered office address changed from Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 20 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Divina Angela Cooney as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Divina Angela Cooney as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Divina Angela Cooney as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Peter Laurence Turness as a director on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Divina Angela Cooney as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Peter Laurence Turness as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Peter Laurence Turness as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Peter Laurence Turness as a secretary on 30 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of George Edward Cooney as a director on 3 May 2016 (1 page) |
29 June 2016 | Termination of appointment of George Edward Cooney as a director on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Divina Angela Cooney as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Divina Angela Cooney as a director on 3 May 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Director's details changed for George Edward Cooney on 31 July 2011 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Divina Angela Cooney on 31 July 2011 (2 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for George Edward Cooney on 31 July 2011 (2 pages) |
31 July 2012 | Secretary's details changed for Divina Angela Cooney on 31 July 2011 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for George Edward Cooney on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for George Edward Cooney on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for George Edward Cooney on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
24 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
24 May 2006 | Notice of assignment of name or new name to shares (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members
|
21 July 2004 | Return made up to 20/07/04; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 July 2001 | Return made up to 20/07/01; full list of members
|
18 July 2001 | Return made up to 20/07/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 8 wallace way hitchin hertfordshire SG4 0SE (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 8 wallace way hitchin hertfordshire SG4 0SE (1 page) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 23/07/97; full list of members (6 pages) |
11 September 1996 | Particulars of mortgage/charge (6 pages) |
11 September 1996 | Particulars of mortgage/charge (6 pages) |
18 August 1996 | Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1996 | Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Incorporation (15 pages) |
23 July 1996 | Incorporation (15 pages) |