INTERCOAT INDUSTRIAL PAINTS LIMITED
Status | ACTIVE |
Company No. | 01211454 |
Category | Private Limited Company |
Incorporated | 07 May 1975 |
Age | 49 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
INTERCOAT INDUSTRIAL PAINTS LIMITED is an active private limited company with number 01211454. It was incorporated 49 years, 9 days ago, on 07 May 1975. The company address is Bridgeman Street Bridgeman Street, West Midlands, WS2 9NW.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Miss Sophie Emma Vann
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-30
Officer name: Mr Christian Michael Vann
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 01 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-15
Psc name: Vann Family Holdings Limited
Documents
Cessation of a person with significant control
Date: 01 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-15
Psc name: Michael Richard Vann
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-03
Officer name: Mr Christian Michael Vann
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Second filing of director termination with name
Date: 16 Mar 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Mark Thomas
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Emma Vann
Appointment date: 2020-11-09
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Rachael Carroll
Termination date: 2020-12-11
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Thomas
Termination date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Resolution
Date: 18 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Sep 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Emma Rachael Carroll
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital variation of rights attached to shares
Date: 01 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Dec 2015
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 01 Dec 2015
Action Date: 24 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-24
Documents
Resolution
Date: 01 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Thomas
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
Documents
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type medium
Date: 23 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type medium
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type medium
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type medium
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type medium
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type medium
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 26 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 14 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/01; full list of members
Documents
Accounts with accounts type medium
Date: 22 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members; amend
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/00; full list of members
Documents
Accounts with accounts type medium
Date: 10 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/99; no change of members
Documents
Accounts with accounts type medium
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/98; full list of members
Documents
Accounts with accounts type medium
Date: 23 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/97; no change of members
Documents
Accounts with accounts type medium
Date: 16 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/96; no change of members
Documents
Legacy
Date: 20 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/95; full list of members
Documents
Resolution
Date: 09 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 1995
Category: Capital
Type: 123
Description: £ nc 1000/1100 05/07/95
Documents
Accounts with accounts type medium
Date: 21 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/94; no change of members
Documents
Resolution
Date: 20 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 05 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/93; no change of members
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/92; full list of members
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/91; no change of members
Documents
Accounts with accounts type medium
Date: 12 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 22 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/90; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type medium
Date: 01 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/09/89; full list of members
Documents
Legacy
Date: 09 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/07/88; no change of members
Documents
Accounts with accounts type full
Date: 09 Aug 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 04 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
A G ELECTRICAL INSTALLATION SERVICES LTD
72 ALBANY CLOSE,BARNSLEY,S73 8ER
Number: | 06837743 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LATYMER ROAD,LONDON,N9 9PU
Number: | 10869206 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMALLY AGRICULTURAL SOCIETY LIMITED
CLADICH MOR,DALMALLY,PA33 1BQ
Number: | SC396339 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 CHALK HILL,HERTS,WD19 4BG
Number: | 01266662 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08978033 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ROSE STRATEGIC INVESTMENTS LTD
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 10444138 |
Status: | ACTIVE |
Category: | Private Limited Company |