About

Registered Number: 06736445
Date of Incorporation: 29/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Walkley Mills, Spen Vale Street, Heckmondwike, West Yorkshire, WF16 0PS

 

Vfm Coatings Ltd was registered on 29 October 2008 with its registered office in Heckmondwike, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Elliston, Helen, Slater, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Richard 27 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ELLISTON, Helen 13 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 August 2016
MR04 - N/A 21 June 2016
AR01 - Annual Return 28 May 2016
CH01 - Change of particulars for director 28 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 May 2015
MR01 - N/A 02 February 2015
MR01 - N/A 13 January 2015
MR01 - N/A 16 December 2014
MR04 - N/A 03 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 04 September 2012
AP03 - Appointment of secretary 14 August 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 22 April 2010
CERTNM - Change of name certificate 23 March 2010
RESOLUTIONS - N/A 23 March 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 09 March 2010
AA01 - Change of accounting reference date 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
395 - Particulars of a mortgage or charge 13 December 2008
CERTNM - Change of name certificate 05 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

A registered charge 13 January 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

All assets debenture 18 October 2012 Fully Satisfied

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.