About

Registered Number: 02990705
Date of Incorporation: 16/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ

 

Component Coating & Repair Services Ltd was registered on 16 November 1994 and has its registered office in Bingham, Nottingham. Berenson, Mark, Ferdenzi, Paul Jude, Rivellini, David, Tincknell, Richard John Charles, Watko, Helmut Michael, Rowlson, David John, Dean, Alan George, Mclachlan, Andrew Duncan, O'neill, John Muir, Peach, Larry Dean, Rainbow, Marian, Twells, Colin Stephen are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVELLINI, David 11 October 2016 - 1
TINCKNELL, Richard John Charles 10 January 2014 - 1
WATKO, Helmut Michael 10 January 2014 - 1
DEAN, Alan George 09 March 1995 10 January 2014 1
MCLACHLAN, Andrew Duncan 01 November 1997 02 October 2000 1
O'NEILL, John Muir 01 November 2006 18 August 2010 1
PEACH, Larry Dean 10 January 2014 11 October 2016 1
RAINBOW, Marian 01 December 1995 10 January 2014 1
TWELLS, Colin Stephen 01 June 2009 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BERENSON, Mark 10 January 2014 - 1
FERDENZI, Paul Jude 08 March 2018 - 1
ROWLSON, David John 01 September 2006 23 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 November 2019
CH03 - Change of particulars for secretary 20 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 21 November 2018
CH03 - Change of particulars for secretary 17 October 2018
AA - Annual Accounts 04 October 2018
AP03 - Appointment of secretary 26 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 11 July 2016
RP04 - N/A 14 December 2015
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 19 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 08 October 2014
MISC - Miscellaneous document 04 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2014
AA01 - Change of accounting reference date 30 January 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
MISC - Miscellaneous document 23 January 2014
RESOLUTIONS - N/A 22 January 2014
RESOLUTIONS - N/A 22 January 2014
SH08 - Notice of name or other designation of class of shares 22 January 2014
AP04 - Appointment of corporate secretary 21 January 2014
AP01 - Appointment of director 21 January 2014
AP03 - Appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 21 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 25 October 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 25 August 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
RESOLUTIONS - N/A 05 June 2009
RESOLUTIONS - N/A 05 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
123 - Notice of increase in nominal capital 05 June 2009
CERTNM - Change of name certificate 05 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 November 2008
395 - Particulars of a mortgage or charge 06 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363s - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 13 September 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
123 - Notice of increase in nominal capital 08 August 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 10 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 01 December 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 26 January 1999
MEM/ARTS - N/A 21 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 30 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
AA - Annual Accounts 19 November 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 19 November 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 22 December 1995
288 - N/A 12 December 1995
RESOLUTIONS - N/A 14 August 1995
123 - Notice of increase in nominal capital 14 August 1995
395 - Particulars of a mortgage or charge 29 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
CERTNM - Change of name certificate 07 March 1995
CERTNM - Change of name certificate 07 March 1995
RESOLUTIONS - N/A 03 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
PRE95M - N/A 01 January 1995
NEWINC - New incorporation documents 16 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 June 2008 Fully Satisfied

N/A

Mortgage 10 March 2008 Fully Satisfied

N/A

Mortgage 20 February 2008 Fully Satisfied

N/A

Debenture 04 February 2005 Fully Satisfied

N/A

Mortgage debenture 14 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.