Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY POWDER COATERS LIMITED
Company Information for

COUNTY POWDER COATERS LIMITED

THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY,
Company Registration Number
01836770
Private Limited Company
Active

Company Overview

About County Powder Coaters Ltd
COUNTY POWDER COATERS LIMITED was founded on 1984-07-30 and has its registered office in Woodford Green. The organisation's status is listed as "Active". County Powder Coaters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY POWDER COATERS LIMITED
 
Legal Registered Office
THE RETREAT
406 RODING LANE SOUTH
WOODFORD GREEN
ESSEX
IG8 8EY
Other companies in IG10
 
Filing Information
Company Number 01836770
Company ID Number 01836770
Date formed 1984-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB408579524  
Last Datalog update: 2024-04-06 20:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY POWDER COATERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORDENS LIMITED   RUBY J LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY POWDER COATERS LIMITED

Current Directors
Officer Role Date Appointed
IDRIS JOHN BATTEN
Company Secretary 1991-12-31
IDRIS JOHN BATTEN
Director 1991-12-31
LYNN ANITA BATTEN
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH SIMPSON
Director 1991-12-31 2014-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IDRIS JOHN BATTEN STOVART LIMITED Company Secretary 1997-01-22 CURRENT 1997-01-22 Active
LYNN ANITA BATTEN STOVART LIMITED Director 2014-04-29 CURRENT 1997-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-11Register inspection address changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY
2023-10-09CESSATION OF LYNN ANITA BATTEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BATTEN
2023-09-28DIRECTOR APPOINTED MR MARTYN BATTEN
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Cancellation of shares. Statement of capital on 2023-03-23 GBP 11,200
2023-04-03Cancellation of shares. Statement of capital on 2023-03-23 GBP 11,200
2023-03-30Change of details for Mr Idris John Batten as a person with significant control on 2023-03-23
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR LYNN ANITA BATTEN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR LYNN ANITA BATTEN
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-07-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2018-01-08ANNOTATIONClarification
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNN ANITA BATTEN / 01/12/2017
2017-12-13PSC04PSC'S CHANGE OF PARTICULARS / MR IDRIS JOHN BATTEN / 01/12/2017
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 20000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR IDRIS JOHN BATTEN on 2017-04-05
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ANITA BATTEN / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS JOHN BATTEN / 05/04/2017
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Sterling House Langston Road Loughton Essex IG10 3FA
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AP01DIRECTOR APPOINTED MRS LYNN ANITA BATTEN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SIMPSON
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0131/12/10 FULL LIST
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH SIMPSON / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS JOHN BATTEN / 01/11/2009
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-06287REGISTERED OFFICE CHANGED ON 06/01/95 FROM: FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-23395PARTICULARS OF MORTGAGE/CHARGE
1992-03-17363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-02-19363RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-04-11363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-04-19363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0206882 Active Licenced property: KEMP HOUSE UNIT 18 BRUNEL ROAD EARLSTREES INDUSTRIAL ESTATE CORBY BRUNEL ROAD GB NN17 4AU. Correspondance address: KEMP HOUSE UNIT 17-18 BRUNEL ROAD EARLSTREES INDUSTRIAL ESTATE CORBY BRUNEL ROAD GB NN17 4AU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY POWDER COATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-09-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 57,148
Creditors Due Within One Year 2012-03-31 £ 80,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY POWDER COATERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 52,802
Cash Bank In Hand 2012-03-31 £ 80,494
Current Assets 2013-03-31 £ 109,320
Current Assets 2012-03-31 £ 176,361
Debtors 2013-03-31 £ 52,518
Debtors 2012-03-31 £ 90,867
Shareholder Funds 2013-03-31 £ 72,359
Shareholder Funds 2012-03-31 £ 118,038
Stocks Inventory 2013-03-31 £ 4,000
Stocks Inventory 2012-03-31 £ 5,000
Tangible Fixed Assets 2013-03-31 £ 20,187
Tangible Fixed Assets 2012-03-31 £ 22,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY POWDER COATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY POWDER COATERS LIMITED
Trademarks
We have not found any records of COUNTY POWDER COATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY POWDER COATERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as COUNTY POWDER COATERS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY POWDER COATERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY POWDER COATERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY POWDER COATERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.