UKBizDB.co.uk

COATING SYSTEMS (INTERNATIONAL) LIMITED

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

This company is commonly known as Coating Systems (international) Limited. The company was founded 30 years ago and was given the registration number 02894305. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:COATING SYSTEMS (INTERNATIONAL) LIMITED
Company Number:02894305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP

Secretary21 May 2018Active
54 Wrights Way, Woolpit, Bury St. Edmunds, IP30 9TY

Director05 August 2002Active
39 Eastgate Street, Bury St Edmunds, IP33 1YW

Secretary28 August 1997Active
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP

Secretary01 January 2018Active
39 Eastgate Street, Bury St Edmunds, IP33 1YW

Secretary03 February 1994Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Secretary02 December 1998Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Secretary03 April 2006Active
Gwernheylod Cottage, Argoed Lane Overton, Wrexham, LL13 0HH

Secretary22 December 2008Active
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP

Secretary01 October 2010Active
51 Jermyn Avenue, St James Park, Bury St Edmunds, IP32 7LD

Secretary05 March 2007Active
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH

Secretary05 August 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary03 February 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director03 February 1994Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Director03 February 1994Active
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB

Director03 February 1994Active
Gwernheylod Cottage, Argoed Lane Overton, Wrexham, LL13 0HH

Director18 January 2007Active
24 Willis Lane, Whiston, L35 3RU

Director23 January 2003Active
51 Jermyn Avenue, St James Park, Bury St Edmunds, IP32 7LD

Director05 August 2002Active
23 Honeymeade Close, Stanton, Bury St Edmunds, IP31 2EF

Director05 August 2002Active
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH

Director05 August 2002Active
3, High Street, Chislehurst, United Kingdom, BR7 5AB

Corporate Director22 December 2008Active

People with Significant Control

Lark Technology Group Ltd
Notified on:26 September 2016
Status:Active
Country of residence:England
Address:Unit 18, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-22Officers

Termination secretary company.

Download
2018-05-22Officers

Appoint person secretary company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.