About

Registered Number: 04121672
Date of Incorporation: 08/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Acorns Nounsley Road, Hatfield Peverel, Chelmsford, CM3 2NF,

 

Alclad Two Lacquers Ltd was founded on 08 December 2000 and are based in Chelmsford, it's status at Companies House is "Active". The companies directors are listed as Hockley, Wayne Richard, Hipp, Anthony, Hipp, Antoni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPP, Anthony 22 January 2001 01 April 2005 1
HIPP, Antoni 01 January 2014 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HOCKLEY, Wayne Richard 22 January 2001 09 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 December 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 18 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 December 2010
SH01 - Return of Allotment of shares 10 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 10 December 2002
363s - Annual Return 17 April 2002
225 - Change of Accounting Reference Date 17 December 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
MEM/ARTS - N/A 13 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
CERTNM - Change of name certificate 06 February 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.