This company is commonly known as Pro Coatings Uk Ltd. The company was founded 10 years ago and was given the registration number 08896240. The firm's registered office is in HERNE BAY. You can find them at 153 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PRO COATINGS UK LTD |
---|---|---|
Company Number | : | 08896240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Mortimer Street, Herne Bay, Kent, England, CT6 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Sunderland Drive, Rainham, England, ME8 8DE | Director | 14 February 2014 | Active |
14 Colemans Close, Kingsnorth, Ashford, England, TN23 3FW | Director | 14 February 2014 | Active |
Mr Richard Gasson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Sunderland Drive, Rainham, England, ME8 8DE |
Nature of control | : |
|
Mr Christopher Edward Wootley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Colemans Close, Kingsnorth, Ashford, England, TN23 3FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-18 | Gazette | Gazette notice voluntary. | Download |
2023-04-06 | Dissolution | Dissolution application strike off company. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Accounts | Change account reference date company current shortened. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-24 | Officers | Change person director company with change date. | Download |
2014-02-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.