Company NameTotal Coatings Ltd.
DirectorsPeter Kenyon and Andrew Westlake
Company StatusActive
Company Number03693771
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Previous NameNew Century Roofing (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit B Lostock Office Park
Lynstock Way
Bolton
BL6 4SG
Director NameMr Andrew Westlake
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressGround Floor Unit B Lostock Office Park
Lynstock Way
Bolton
BL6 4SG
Director NameMr Ian Abram
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PL
Secretary NameJoanne Abram
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address171 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PL
Director NameMrs Linda Louise Kenyon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 January 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Regent Road
Lostock
Bolton
BL6 4DQ
Secretary NameMrs Linda Louise Kenyon
NationalityBritish
StatusResigned
Appointed17 November 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 January 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Regent Road
Lostock
Bolton
BL6 4DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGround Floor Unit B Lostock Office Park
Lynstock Way
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,572
Current Liabilities£19,880

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

3 December 2020Appointment of Mr Andrew Westlake as a director on 3 December 2020 (2 pages)
22 June 2020Micro company accounts made up to 30 April 2020 (4 pages)
10 June 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Linda Louise Kenyon as a director on 22 January 2020 (1 page)
23 January 2020Termination of appointment of Linda Louise Kenyon as a secretary on 22 January 2020 (1 page)
20 January 2020Micro company accounts made up to 31 January 2019 (3 pages)
11 December 2019Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 50 Regent Road Lostock Bolton BL6 4DQ on 11 December 2019 (1 page)
8 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 8 October 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 August 2018Director's details changed for Mr Peter Kenyon on 15 August 2018 (2 pages)
15 August 2018Change of details for Mr Peter Kenyon as a person with significant control on 6 April 2016 (2 pages)
15 August 2018Director's details changed for Mrs Linda Louise Kenyon on 15 August 2018 (2 pages)
15 August 2018Secretary's details changed for Mrs Linda Louise Kenyon on 15 August 2018 (1 page)
15 August 2018Change of details for Mrs Linda Louise Kenyon as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 March 2012Total exemption full accounts made up to 31 January 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 31 January 2011 (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
25 May 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
23 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Fin House 1 Oakwater Ave Cheadle Royal Cheadle Cheshire SK8 3SR on 7 December 2010 (1 page)
8 April 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
3 February 2010Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Linda Louise Kenyon on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Peter Kenyon on 1 October 2009 (2 pages)
1 April 2009Return made up to 11/01/09; full list of members (4 pages)
1 April 2009Return made up to 11/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 March 2008Return made up to 11/01/08; full list of members (4 pages)
15 March 2008Return made up to 11/01/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2008Registered office changed on 07/02/08 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
7 February 2008Registered office changed on 07/02/08 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
2 May 2006Return made up to 11/01/06; full list of members (7 pages)
2 May 2006Return made up to 11/01/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 11/01/05; full list of members (7 pages)
11 February 2005Return made up to 11/01/05; full list of members (7 pages)
30 June 2004Company name changed new century roofing (uk) LTD\certificate issued on 30/06/04 (4 pages)
30 June 2004Company name changed new century roofing (uk) LTD\certificate issued on 30/06/04 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
12 December 2003New director appointed (1 page)
12 December 2003New director appointed (1 page)
12 December 2003New secretary appointed;new director appointed (1 page)
12 December 2003New secretary appointed;new director appointed (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Director resigned (1 page)
2 December 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: unit 9B pagefield industrial estate 97 miry lane wigan lancashire WN6 7LA (1 page)
2 December 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003Registered office changed on 02/12/03 from: unit 9B pagefield industrial estate 97 miry lane wigan lancashire WN6 7LA (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Director resigned (1 page)
13 June 2003Return made up to 11/01/03; full list of members (6 pages)
13 June 2003Return made up to 11/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 March 2002Return made up to 11/01/02; full list of members (6 pages)
20 March 2002Return made up to 11/01/02; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page)
19 February 2002Registered office changed on 19/02/02 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
5 February 2001Return made up to 11/01/01; full list of members (6 pages)
5 February 2001Return made up to 11/01/01; full list of members (6 pages)
29 March 2000Return made up to 11/01/00; full list of members (6 pages)
29 March 2000Return made up to 11/01/00; full list of members (6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page)
15 March 1999Registered office changed on 15/03/99 from: 32 richmond hill road gatley cheadle cheshire SK8 1QG (1 page)
15 March 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
11 January 1999Incorporation (12 pages)
11 January 1999Incorporation (12 pages)