UKBizDB.co.uk

TACTICAL COATINGS UK LTD

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

This company is commonly known as Tactical Coatings Uk Ltd. The company was founded 11 years ago and was given the registration number 08255248. The firm's registered office is in HEREFORD. You can find them at Unit 7 Webton Business Park, Kingstone, Hereford, Herefordshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:TACTICAL COATINGS UK LTD
Company Number:08255248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Unit 7 Webton Business Park, Kingstone, Hereford, Herefordshire, England, HR2 9NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House, Tarrington, Hereford, United Kingdom, HR1 4EX

Director13 March 2023Active
Unit 7, Webton Business Park, Kingstone, Hereford, England, HR2 9NF

Director16 October 2012Active
Unit 7, Webton Business Park, Kingstone, Hereford, England, HR2 9NF

Director16 October 2012Active
Unit 7, Webton Business Park, Kingstone, Hereford, England, HR2 9NF

Director31 March 2022Active

People with Significant Control

Precision Global Aps
Notified on:01 April 2022
Status:Active
Country of residence:Denmark
Address:Lansen 13b, Lansen 13b, Svenstrup J, Denmark, DK9230
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Henrik Dresler Petersen
Notified on:01 April 2022
Status:Active
Date of birth:April 1952
Nationality:Danish
Country of residence:Denmark
Address:Precision Global Aps, Lansen 13b, Svenstrup J, Denmark,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeppe Muller
Notified on:01 April 2022
Status:Active
Date of birth:August 1972
Nationality:Danish
Country of residence:Denmark
Address:Precision Golbal Aps, Lansen 13b, 9230 Svenstrup J, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Precision Global Aps
Notified on:31 March 2022
Status:Active
Country of residence:Denmark
Address:Lansen 13b, Lansen 13b, Svenstrup J, Denmark, DK9230
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher James Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Unit 7, Webton Business Park, Hereford, England, HR2 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-03-25Change of name

Change of name notice.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.