UKBizDB.co.uk

HI-TECH COATINGS INTERNATIONAL LIMITED

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

This company is commonly known as Hi-tech Coatings International Limited. The company was founded 22 years ago and was given the registration number 04386890. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:HI-TECH COATINGS INTERNATIONAL LIMITED
Company Number:04386890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
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:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 November 2019Active
1600, Glenlake Avenue, Itasca, United States, 60143

Director29 November 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director09 May 2023Active
Oakmead House 78 New Road, Little Kingshill, Great Missenden, HP16 0EU

Secretary06 March 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 March 2002Active
Oakmead House 78 New Road, Little Kingshill, Great Missenden, HP16 0EU

Director28 March 2002Active
Oakmead House 78 New Road, Little Kingshill, Great Missenden, HP16 0EU

Director06 March 2002Active
Unit 7, Premus, Coldharbour Way Brunel Park, Aylesbury, United Kingdom, HP19 8AP

Director01 April 2012Active
Dorpsstraat 843b, Assendelft, Netherlands,

Director01 February 2010Active
Unit 7, Premus, Coldharbour Way Brunel Park, Aylesbury, United Kingdom, HP19 8AP

Director01 April 2012Active
19 Woodbank, Loosley Row, Princes Risborough, HP27 0TS

Director06 March 2002Active
Rossleague, 19 Woodbank Loosely Row, Princes Risborough, HP27 0TS

Director06 March 2002Active
Rohrbacher Strasse 22, Heidelberg, Germany,

Director27 May 2008Active
150, Dascomb Road, Andover, United States, 01810

Director29 November 2019Active
150, Dascomb Road, Andover, United States, 01810

Director29 November 2019Active
Unit 7, Premus, Coldharbour Way Brunel Park, Aylesbury, United Kingdom, HP19 8AP

Director01 February 2010Active
Barlachstrasse 9a, Nussloch, Germany,

Director27 May 2008Active
53a, Dopheide 53a, Schloss Holte-Stukenbrock, Germany, 33758

Director01 February 2010Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 March 2002Active

People with Significant Control

Wendel Se
Notified on:24 January 2024
Status:Active
Country of residence:France
Address:2-4, Rue Paul Cezanne, Paris, France, FR-75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Icp Industrial Europe Limited
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc Wolpow
Notified on:29 November 2019
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control
Geoffrey S Rehnert
Notified on:29 November 2019
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control
Heidelberger Druckmaschinen Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Kurfuersten-Anlage 52-60, D-69115, Heidelberg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Annual return

Annual return company with made up date.

Download
2020-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2020-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.