UKBizDB.co.uk

NORTHERN PROTECTIVE COATINGS LIMITED

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

This company is commonly known as Northern Protective Coatings Limited. The company was founded 35 years ago and was given the registration number 02348204. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:NORTHERN PROTECTIVE COATINGS LIMITED
Company Number:02348204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 February 1989
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary27 June 2012Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director20 June 2017Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director29 November 2012Active
13 George Street Coxlodge, Gosforth, Newcastle Upon Tyne, NE3 3XL

Secretary30 April 2003Active
19 Christon Way, Bill Quay, Gateshead, NE10 0TE

Secretary-Active
16 Highreach, Fairfield Industrial Estate, Bill Quay,

Secretary28 September 2007Active
13 George Street Coxlodge, Gosforth, Newcastle Upon Tyne, NE3 3XL

Director30 April 2003Active
16 Highreach, Fairfield Industrial Estate, Bill Quay, Gateshead, Uk, NE10 0UR

Director01 September 2010Active
13 George Street, Coxlodge Gosforth, Newcastle Upon Tyne, NE3 3XL

Director-Active
19 Christon Way, Bill Quay, Gateshead, NE10 0TE

Director-Active
16 Highreach, Fairfield Industrial Estate, Bill Quay,

Director31 July 2004Active
16 Highreach, Fairfield Industrial Estate, Bill Quay,

Director31 July 2004Active
16 Highreach, Fairfield Industrial Estate, Bill Quay,

Director31 July 2004Active

People with Significant Control

J J Coatings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Maxwell Street, South Shields, England, NE33 4PU
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 (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
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-23Insolvency

Liquidation disclaimer notice.

Download
2019-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-11Resolution

Resolution.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-05Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.