Company NameDenton Powder Coating Limited
DirectorsDavid Buckley and Mark David Buckley
Company StatusActive
Company Number06970602
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Buckley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address28 Chesterfield Close
Littler Cross
Winsford
Cheshire
CW7 2NS
Director NameMr Mark David Buckley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(6 years, 8 months after company formation)
Appointment Duration8 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Beeston Drive
Winsford
Cheshire
CW7 1EN
Secretary NameMrs Allison Joan Buckley
StatusCurrent
Appointed30 March 2016(6 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address21 Beeston Drive
Winsford
Cheshire
CW7 1EN

Contact

Telephone0161 3360438
Telephone regionManchester

Location

Registered AddressUnit 5, Gorton Crescent Windmill Lane Industrial Estate
Denton
Manchester
Greater Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1David Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£34,960
Cash£3,082
Current Liabilities£118,743

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 23 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
11 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
6 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 October 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
19 October 2021Change of details for Mr David Buckley as a person with significant control on 1 May 2021 (2 pages)
19 October 2021Registered office address changed from Unit 5 Windmill Lane Ind Est Windmill Lane Industrial Estate Denton Manchester M34 3RB England to Unit 5, Gorton Crescent Windmill Lane Industrial Estate Denton Manchester Greater Manchester M34 3RB on 19 October 2021 (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 December 2016Registered office address changed from Unit 1a Catherine Street East Denton Manchester M34 3RQ to Unit 5 Windmill Lane Ind Est Windmill Lane Industrial Estate Denton Manchester M34 3RB on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Unit 1a Catherine Street East Denton Manchester M34 3RQ to Unit 5 Windmill Lane Ind Est Windmill Lane Industrial Estate Denton Manchester M34 3RB on 13 December 2016 (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2016Appointment of Mrs Allison Joan Buckley as a secretary on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Mark David Buckley as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Allison Joan Buckley as a secretary on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Mark David Buckley as a director on 30 March 2016 (2 pages)
17 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 March 2015Notice of completion of voluntary arrangement (8 pages)
9 March 2015Notice of completion of voluntary arrangement (8 pages)
3 November 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages)
3 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages)
3 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages)
12 July 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
12 July 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
17 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
(3 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Director's details changed for David Buckley on 23 July 2010 (2 pages)
16 November 2010Director's details changed for David Buckley on 23 July 2010 (2 pages)
16 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Incorporation (12 pages)
23 July 2009Incorporation (12 pages)