About

Registered Number: 01411695
Date of Incorporation: 25/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Arley Ind. Est., Springhill, Arley, Coventry, CV7 8HN

 

Having been setup in 1979, Atherstone Industrial Coatings Ltd have registered office in Arley in Coventry, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGE, Patricia Ann N/A 23 April 1998 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CH03 - Change of particulars for secretary 28 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 25 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 01 October 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 01 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
363s - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 June 2004
225 - Change of Accounting Reference Date 30 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 12 June 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 22 June 1999
363b - Annual Return 22 June 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
395 - Particulars of a mortgage or charge 09 May 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 09 June 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 17 May 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 16 June 1992
287 - Change in situation or address of Registered Office 04 January 1992
395 - Particulars of a mortgage or charge 03 August 1991
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
395 - Particulars of a mortgage or charge 07 February 1989
363 - Annual Return 15 July 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 21 August 1987
AA - Annual Accounts 21 August 1987
AUD - Auditor's letter of resignation 21 August 1987
363 - Annual Return 07 May 1986
AA - Annual Accounts 07 May 1986
MISC - Miscellaneous document 25 January 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2008 Outstanding

N/A

Debenture 06 May 2008 Outstanding

N/A

Chattel mortgage 20 February 2006 Fully Satisfied

N/A

Debenture 07 May 1998 Fully Satisfied

N/A

Legal charge 31 July 1991 Fully Satisfied

N/A

Fixed and floating charge 02 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.