About

Registered Number: 02029351
Date of Incorporation: 18/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 3 Trilogy House, Boundary Way Lufton Trading Estate, Lufton, Yeovil, Somerset, BA22 8HZ

 

Based in Somerset, A C Powder Coatings Ltd was established in 1986, it has a status of "Active". We do not know the number of employees at this company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Andrew David 01 February 2005 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
MR01 - N/A 23 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 02 June 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 02 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 January 2005
CERTNM - Change of name certificate 25 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 06 March 2002
CERTNM - Change of name certificate 07 November 2001
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 05 February 2000
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 23 January 1997
AA - Annual Accounts 28 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 25 January 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 01 February 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 06 July 1992
288 - N/A 16 June 1992
363s - Annual Return 26 April 1992
CERTNM - Change of name certificate 12 November 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
287 - Change in situation or address of Registered Office 04 July 1989
287 - Change in situation or address of Registered Office 28 April 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 08 December 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1986
288 - N/A 22 October 1986
288 - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.