Company NameColour Kote Limited
DirectorsNeil Anthony Rodgers and Jack Benjamin Rodgers
Company StatusActive
Company Number03573937
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Anthony Rodgers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Evans Business Centre
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB
Secretary NameMr Neil Anthony Rodgers
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Evans Business Centre
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB
Director NameMr Jack Benjamin Rodgers
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Evans Business Centre
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB
Director NameMrs Tracy Basden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address14 Evans Business Centre
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB

Contact

Websitecolourkote.co.uk
Telephone01909 569003
Telephone regionWorksop

Location

Registered Address14 Evans Business Centre
Noble Way Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

1 at £1Neil Anthony Rodgers
50.00%
Ordinary
1 at £1Tracy Basden
50.00%
Ordinary

Financials

Year2014
Net Worth£6,071
Cash£1,666
Current Liabilities£25,122

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Appointment of Mr Jack Benjamin Rodgers as a director on 1 July 2018 (2 pages)
13 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 December 2017Cessation of Jack Rodgers as a person with significant control on 15 December 2017 (1 page)
25 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Director's details changed for Mr Neil Anthony Rodgers on 10 June 2017 (2 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
16 June 2017Director's details changed for Mr Neil Anthony Rodgers on 10 June 2017 (2 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 July 2013Termination of appointment of Tracy Basden as a director (1 page)
14 July 2013Termination of appointment of Tracy Basden as a director (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from Units 12-14 Evans Business Centre Noble Way Dinnington S25 3QB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Units 12-14 Evans Business Centre Noble Way Dinnington S25 3QB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Units 12-14 Evans Business Centre Noble Way Dinnington S25 3QB on 2 April 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Director's details changed for Mrs Tracy Basden on 24 November 2010 (2 pages)
22 June 2011Director's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (2 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Secretary's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (1 page)
22 June 2011Secretary's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (1 page)
22 June 2011Secretary's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (1 page)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Neil Anthony Rodgers on 2 June 2011 (2 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mrs Tracy Basden on 24 November 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Tracy Basden on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Tracy Basden on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Neil Anthony Rodgers on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Neil Anthony Rodgers on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Tracy Basden on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Neil Anthony Rodgers on 2 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / tracy basden / 10/12/2008 (1 page)
18 June 2009Director's change of particulars / tracy basden / 10/12/2008 (1 page)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 02/06/08; full list of members (4 pages)
4 August 2008Return made up to 02/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 02/06/05; full list of members (7 pages)
30 June 2005Return made up to 02/06/05; full list of members (7 pages)
9 February 2005Return made up to 02/06/04; no change of members (7 pages)
9 February 2005Return made up to 02/06/04; no change of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Return made up to 02/06/03; no change of members (7 pages)
12 September 2003Return made up to 02/06/03; no change of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 02/06/01; full list of members (6 pages)
10 August 2001Return made up to 02/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Return made up to 02/06/00; full list of members (6 pages)
11 August 2000Return made up to 02/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
9 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 June 1998Incorporation (29 pages)
2 June 1998Incorporation (29 pages)