This company is commonly known as Axalta Coating Systems Tewkesbury Uk Limited. The company was founded 17 years ago and was given the registration number 05892338. The firm's registered office is in TEWKESBURY. You can find them at D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED |
---|---|---|
Company Number | : | 05892338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH | Director | 01 June 2017 | Active |
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, United Kingdom, AL7 1FS | Director | 24 June 2019 | Active |
44 Queen Elizabeth Road, Kidderminster, DY10 3BD | Secretary | 26 January 2007 | Active |
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH | Secretary | 29 April 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 31 July 2006 | Active |
44 Queen Elizabeth Road, Kidderminster, DY10 3BD | Director | 26 January 2007 | Active |
6, York Street, Aberdeen, Scotland, AB11 5DD | Director | 07 October 2015 | Active |
6, York Street, Aberdeen, Scotland, AB11 5DD | Director | 07 October 2015 | Active |
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH | Director | 01 June 2017 | Active |
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH | Director | 11 March 2011 | Active |
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH | Director | 26 January 2007 | Active |
6, York Street, Aberdeen, Scotland, AB11 5DD | Director | 07 October 2015 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 31 July 2006 | Active |
Spencer Coatings Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, York Street, Aberdeen, Scotland, AB11 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-04-03 | Change of name | Change of name notice. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Resolution | Resolution. | Download |
2017-12-27 | Change of constitution | Statement of companys objects. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.