UKBizDB.co.uk

PARATECH COATING UK LIMITED

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

This company is commonly known as Paratech Coating Uk Limited. The company was founded 22 years ago and was given the registration number 04438372. The firm's registered office is in NORTHAMPTON. You can find them at Unit 3 Gladstone Road, Kings Heath Industrial Estate, Northampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PARATECH COATING UK LIMITED
Company Number:04438372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Nene Way, Northampton, NN5 7NG

Director14 May 2002Active
66 Church Way, Weston Favell, Northampton, NN3 3BX

Secretary01 October 2003Active
76, Derngate, Northampton, United Kingdom, NN1 1UH

Secretary17 February 2011Active
130 Bridgewater Drive, Weston Favell, Northampton, NN3 3BB

Secretary14 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 May 2002Active
66 Church Way, Weston Favell, Northampton, NN3 3BX

Director14 May 2002Active
Tantogaten 67 118, 42, Stockholm, Sweden, FOREIGN

Director14 May 2002Active
76 Derngate, Northampton, NN1 1UH

Director28 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 May 2002Active

People with Significant Control

Mrs Anne Jones
Notified on:18 March 2018
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:4 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Dave Thomas
Notified on:14 May 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:Unit 3, Gladstone Road, Northampton, NN5 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital return purchase own shares.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.