Company NameStovrite Specialist Coatings Limited
DirectorsAlfred Manuel and Gary Thomas Forster
Company StatusActive
Company Number06994609
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alfred Manuel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB
Director NameMr Gary Thomas Forster
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone0191 4386612
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address28 Baltic Road
Felling
Gateshead
Tyne And Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2013
Net Worth£35,711
Cash£50,014
Current Liabilities£121,301

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

13 May 2019Delivered on: 15 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
15 May 2019Registration of charge 069946090001, created on 13 May 2019 (23 pages)
24 January 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 September 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
19 September 2018Change of details for Mr Alfred Manuel as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Notification of Gary Thomas Forster as a person with significant control on 6 April 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Appointment of Mr Gary Thomas Forster as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Gary Thomas Forster as a director on 31 March 2016 (2 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Mr Alfred Manuel on 1 January 2012 (2 pages)
9 October 2012Director's details changed for Mr Alfred Manuel on 1 January 2012 (2 pages)
9 October 2012Director's details changed for Mr Alfred Manuel on 1 January 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Alfred Manuel on 19 August 2010 (2 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Alfred Manuel on 19 August 2010 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
1 September 2009Registered office changed on 01/09/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
1 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Director appointed alfred manuel (4 pages)
28 August 2009Director appointed alfred manuel (4 pages)
27 August 2009Appointment terminated director vikki steward (1 page)
27 August 2009Appointment terminated director vikki steward (1 page)
26 August 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
26 August 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
19 August 2009Incorporation (14 pages)
19 August 2009Incorporation (14 pages)