UKBizDB.co.uk

PROTECTIVE COATINGS LIMITED

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

This company is commonly known as Protective Coatings Limited. The company was founded 66 years ago and was given the registration number 00594824. The firm's registered office is in SOMERSET. You can find them at 107 North Street, Martock, Somerset, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:PROTECTIVE COATINGS LIMITED
Company Number:00594824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1957
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:107 North Street, Martock, Somerset, TA12 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere, The Avenue, Stoke Sub Hamdon, England, TA14 6QB

Director30 April 2018Active
13 Colegrove Down, Oxford, OX2 9HT

Secretary-Active
9, Meadowlands, Bridport, England, DT6 4SU

Secretary02 February 1993Active
18 St Michaels Avenue, Yeovil, United Kingdom, BA21 4LB

Director30 April 2018Active
Solway Badger Lane, Hinksey Hill, Oxford, OX1 5BL

Director-Active
22 Davenant Road, Oxford, OX2 8BX

Director-Active
9, Meadowlands, Bridport, England, DT6 4SU

Director01 February 1993Active
9, Meadowlands, Bridport, England, DT6 4SU

Director01 February 1993Active

People with Significant Control

Mrs Angela Gilbert
Notified on:31 December 2020
Status:Active
Date of birth:June 1959
Nationality:English
Country of residence:England
Address:7, Martock Business Park, Martock, England, TA12 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Neals Coatings Ltd
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:107 North Street, Martock, England, TA12 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-12-02Address

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

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-03-11Address

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

Download
2022-02-26Gazette

Gazette filings brought up to date.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.