About

Registered Number: 04384366
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Blaydon Industrial Park, Chainbridge Road, Blaydon On Tyne, Tyne & Wear, NE21 5AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.