UKBizDB.co.uk

SEAMLESS COATINGS LIMITED

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

This company is commonly known as Seamless Coatings Limited. The company was founded 18 years ago and was given the registration number 05815683. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SEAMLESS COATINGS LIMITED
Company Number:05815683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2006
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Carpenter Glade, Halesowen, B63 2BG

Director01 December 2007Active
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY

Secretary31 March 2012Active
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY

Secretary15 February 2016Active
Unit 18, Oak Street Industrial Estate, Oak Street, Cradley Heath, England, B64 5JY

Secretary02 February 2018Active
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ

Secretary12 May 2006Active
8 Pont View, Ponteland, Newcastle Upon Tyne, NE20 9UZ

Director12 May 2006Active
21, Clark Avenue, Linlithgow, Scotland, EH49 7AP

Director12 May 2006Active
Argyll House, Quarrywood Court, Quarrywood Court, Livingston, United Kingdom, EH54 6AX

Corporate Director31 July 2014Active

People with Significant Control

Mr David Gary Fletcher
Notified on:07 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Unit 18, Oak Street Industrial Estate, Cradley Heath, England, B64 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-26Insolvency

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

Download
2020-06-16Insolvency

Liquidation disclaimer notice.

Download
2020-06-16Address

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

Download
2020-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-08Resolution

Resolution.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.