UKBizDB.co.uk

AXALTA COATING SYSTEMS TEWKESBURY UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH

Director01 June 2017Active
Unit 1, Quadrant Park, Mundells, Welwyn Garden City, United Kingdom, AL7 1FS

Director24 June 2019Active
44 Queen Elizabeth Road, Kidderminster, DY10 3BD

Secretary26 January 2007Active
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH

Secretary29 April 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 July 2006Active
44 Queen Elizabeth Road, Kidderminster, DY10 3BD

Director26 January 2007Active
6, York Street, Aberdeen, Scotland, AB11 5DD

Director07 October 2015Active
6, York Street, Aberdeen, Scotland, AB11 5DD

Director07 October 2015Active
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH

Director01 June 2017Active
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH

Director11 March 2011Active
D1-D4, Northway Trading Estate, Ashchurch, Tewkesbury, GL20 8JH

Director26 January 2007Active
6, York Street, Aberdeen, Scotland, AB11 5DD

Director07 October 2015Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-03Change of name

Change of name notice.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-27Resolution

Resolution.

Download
2017-12-27Change of constitution

Statement of companys objects.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.