This company is commonly known as Deeside Coatings Limited. The company was founded 7 years ago and was given the registration number 10278659. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 99999 - Dormant Company.
Name | : | DEESIDE COATINGS LIMITED |
---|---|---|
Company Number | : | 10278659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2016 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 01 September 2020 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 17 May 2017 | Active |
Earl Road, Cheadle Hulme, United Kingdom, SK8 6QG | Secretary | 18 October 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Secretary | 14 July 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 14 December 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 14 July 2016 | Active |
Earl Road, Cheadle Hulme, United Kingdom, SK8 6QG | Director | 18 October 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 14 December 2016 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 31 August 2018 | Active |
Earl Road, Cheadle Hulme, United Kingdom, SK8 6QG | Director | 18 October 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Director | 14 July 2016 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Corporate Nominee Director | 14 July 2016 | Active |
Akzo Nobel Ici Holdings | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Barbirolli Square, Manchester, England, M2 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-15 | Address | Move registers to sail company with new address. | Download |
2022-07-14 | Address | Change sail address company with new address. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.