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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP | Secretary | 21 May 2018 | Active |
54 Wrights Way, Woolpit, Bury St. Edmunds, IP30 9TY | Director | 05 August 2002 | Active |
39 Eastgate Street, Bury St Edmunds, IP33 1YW | Secretary | 28 August 1997 | Active |
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP | Secretary | 01 January 2018 | Active |
39 Eastgate Street, Bury St Edmunds, IP33 1YW | Secretary | 03 February 1994 | Active |
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB | Secretary | 02 December 1998 | Active |
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB | Secretary | 03 April 2006 | Active |
Gwernheylod Cottage, Argoed Lane Overton, Wrexham, LL13 0HH | Secretary | 22 December 2008 | Active |
Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, IP30 9UP | Secretary | 01 October 2010 | Active |
51 Jermyn Avenue, St James Park, Bury St Edmunds, IP32 7LD | Secretary | 05 March 2007 | Active |
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH | Secretary | 05 August 2002 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 03 February 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 03 February 1994 | Active |
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB | Director | 03 February 1994 | Active |
The Drove Cottage, Livermere Road, Bury St Edmunds, IP31 2SB | Director | 03 February 1994 | Active |
Gwernheylod Cottage, Argoed Lane Overton, Wrexham, LL13 0HH | Director | 18 January 2007 | Active |
24 Willis Lane, Whiston, L35 3RU | Director | 23 January 2003 | Active |
51 Jermyn Avenue, St James Park, Bury St Edmunds, IP32 7LD | Director | 05 August 2002 | Active |
23 Honeymeade Close, Stanton, Bury St Edmunds, IP31 2EF | Director | 05 August 2002 | Active |
Rectory Barn, School Road, Brisley, Dereham, NR20 5LH | Director | 05 August 2002 | Active |
3, High Street, Chislehurst, United Kingdom, BR7 5AB | Corporate Director | 22 December 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-23 | Officers | Appoint person secretary company with name date. | Download |
2018-05-22 | Officers | Termination secretary company. | Download |
2018-05-22 | Officers | Appoint person secretary company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.