Architectural Powder Coatings Ltd was registered on 28 February 2002 and are based in Blaydon On Tyne, it has a status of "Active". There are 4 directors listed as Dent, Gary, Johnson, Craig, Orchard, Patricia Daphne, Scantlebury Watson, Darren for the organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENT, Gary | 05 April 2019 | - | 1 |
JOHNSON, Craig | 05 April 2019 | - | 1 |
SCANTLEBURY WATSON, Darren | 25 March 2011 | 12 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORCHARD, Patricia Daphne | 08 March 2002 | 05 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 06 November 2019 | |
MR01 - N/A | 11 April 2019 | |
MR01 - N/A | 10 April 2019 | |
PSC02 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
PSC07 - N/A | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
TM02 - Termination of appointment of secretary | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
MR01 - N/A | 09 April 2019 | |
CS01 - N/A | 01 March 2019 | |
MR04 - N/A | 21 January 2019 | |
MR01 - N/A | 28 December 2018 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 10 December 2015 | |
TM01 - Termination of appointment of director | 28 November 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 26 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
363s - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 23 March 2007 | |
353 - Register of members | 23 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 29 March 2006 | |
353 - Register of members | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
AA - Annual Accounts | 16 December 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 24 May 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
363s - Annual Return | 19 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2004 | |
AA - Annual Accounts | 29 December 2003 | |
225 - Change of Accounting Reference Date | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
CERTNM - Change of name certificate | 11 April 2002 | |
287 - Change in situation or address of Registered Office | 11 April 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 08 March 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 April 2019 | Outstanding |
N/A |
A registered charge | 05 April 2019 | Outstanding |
N/A |
A registered charge | 05 April 2019 | Outstanding |
N/A |
A registered charge | 24 December 2018 | Fully Satisfied |
N/A |
Legal charge | 27 February 2006 | Outstanding |
N/A |
Legal charge | 27 February 2006 | Outstanding |
N/A |
Debenture | 01 February 2006 | Outstanding |
N/A |
Legal charge | 03 September 2004 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Debenture | 28 November 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 July 2003 | Fully Satisfied |
N/A |
Debenture | 10 April 2002 | Fully Satisfied |
N/A |
Debenture | 02 April 2002 | Fully Satisfied |
N/A |