About

Registered Number: 04438372
Date of Incorporation: 14/05/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 3 Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7RX

 

Paratech Coating Uk Ltd was founded on 14 May 2002 and has its registered office in Northampton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Russell Dave 14 May 2002 - 1
KILEN, Jan Lennart 14 May 2002 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LOE, Michael Morris 17 February 2011 31 January 2013 1
THOMAS, Hannah Louise Ruth 14 May 2002 01 October 2003 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 01 June 2018
PSC01 - N/A 01 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP03 - Appointment of secretary 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 June 2008
353 - Register of members 02 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 15 November 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
123 - Notice of increase in nominal capital 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
363s - Annual Return 25 May 2005
353 - Register of members 03 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 10 October 2003
123 - Notice of increase in nominal capital 07 September 2003
RESOLUTIONS - N/A 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
363s - Annual Return 15 July 2003
225 - Change of Accounting Reference Date 05 March 2003
395 - Particulars of a mortgage or charge 19 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.