UKBizDB.co.uk

INTERCOAT INDUSTRIAL PAINTS LIMITED

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

This company is commonly known as Intercoat Industrial Paints Limited. The company was founded 49 years ago and was given the registration number 01211454. The firm's registered office is in WEST MIDLANDS. You can find them at Bridgeman Street, Walsall, West Midlands, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:INTERCOAT INDUSTRIAL PAINTS LIMITED
Company Number:01211454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Bridgeman Street, Walsall, West Midlands, WS2 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spreading Tree Cottage Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QP

Secretary-Active
54 Timbertree Road, Cradley Heath, Warley, B64 7LF

Director06 April 1993Active
Bridgeman Street, Walsall, West Midlands, WS2 9NW

Director03 November 2021Active
Spreading Tree Cottage Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QP

Director-Active
Bridgeman Street, Walsall, West Midlands, WS2 9NW

Director09 November 2020Active
Bridgeman Street, Walsall, West Midlands, WS2 9NW

Director01 January 2019Active
67 Bridge Cross Road, Chase Terrace, Burntwood, WS7 8DA

Director15 September 1996Active
Bridgeman Street, Walsall, West Midlands, WS2 9NW

Director01 May 2014Active
Stanton Vale Avenue, Bourne Vale, Walsall, WS9 0SH

Director-Active

People with Significant Control

Vann Family Holdings Limited
Notified on:15 November 2021
Status:Active
Country of residence:United Kingdom
Address:Bridgeman Street, Walsall, United Kingdom, WS2 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mi Michael Richard Vann
Notified on:16 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Spreading Tree Cottage, Hillwood Road, Sutton Coldfield, England, B75 5QP
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Second filing of director termination with name.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Capital

Capital name of class of shares.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.