About

Registered Number: 04384366
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Blaydon Industrial Park, Chainbridge Road, Blaydon On Tyne, Tyne & Wear, NE21 5AB

 

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.

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.