About

Registered Number: 03449495
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH,

 

Based in Winsford, D & D Industrial Coatings Ltd was registered on 14 October 1997. We don't know the number of employees at the organisation. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRINKWATER, Sarah 01 November 2013 - 1
DEAN, Walter 14 October 1997 31 May 2004 1
DRINKWATER, Stephanie 23 September 2020 24 September 2020 1
JOHNSON, Lisa 23 September 2020 24 September 2020 1
Secretary Name Appointed Resigned Total Appointments
DRINKWATER, Sarah Faye 01 August 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 October 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 21 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 20 November 2000
363s - Annual Return 06 November 2000
363s - Annual Return 28 October 1999
287 - Change in situation or address of Registered Office 12 August 1999
395 - Particulars of a mortgage or charge 22 July 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.