Founded in 2002, Architectural Powder Coatings Ltd are based in Blaydon On Tyne, Tyne & Wear, it's status is listed as "Active". There are 4 directors listed as Dent, Gary, Johnson, Craig, Orchard, Patricia Daphne, Scantlebury Watson, Darren for this business in the Companies House registry. We don't know the number of employees at Architectural Powder Coatings Ltd.
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 |