About

Registered Number: 02238419
Date of Incorporation: 31/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS

 

Based in Welwyn Garden City, Hertfordshire, Axalta Coating Systems Uk Ltd was established in 1988. There are 21 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSOPP, James Ian 24 January 2013 - 1
DOLAN, Farrell 24 June 2019 - 1
BAKER, Andrew 03 August 2004 24 January 2013 1
BELLAMY, Brian Leslie 01 April 1997 10 October 1998 1
DAVIS, Michael Keith 24 January 2013 24 June 2019 1
DIENST, Klaus Max 17 December 1992 07 March 1994 1
EDWARDS, John Robert N/A 17 December 1992 1
GOUGH, Adrian Paul 31 January 2008 24 January 2013 1
HUGHES, Trevor John 12 October 1998 02 June 2000 1
KNIGHT, George Barry Richard 16 December 1999 30 May 2002 1
KORDOMENOS, Panagiotis Ioannis, Dr 17 December 1992 13 May 1996 1
LEWIS, John Ralph N/A 17 December 1992 1
PEARSON, Joseph Linton N/A 03 August 2004 1
TAYLOR, Michael John 16 December 1999 31 January 2008 1
TURTON, Patricia Anne 11 February 1994 31 March 1996 1
WEIGAND, James Robert N/A 23 February 1995 1
Secretary Name Appointed Resigned Total Appointments
BLENKINSOPP, James Ian 20 March 2013 - 1
CLEMENTS, Sarah Frances 28 February 2001 06 October 2005 1
EVELEIGH, David Charles 15 March 1999 28 February 2001 1
LEIPER, Janice Kathleen May 18 April 1996 15 March 1999 1
WISNIEWSKI, Joseph Paul N/A 11 February 1994 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 October 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 01 October 2018
MR01 - N/A 02 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 October 2017
MR01 - N/A 17 July 2017
AA - Annual Accounts 21 April 2017
RESOLUTIONS - N/A 18 October 2016
RESOLUTIONS - N/A 14 October 2016
CS01 - N/A 10 October 2016
MR04 - N/A 06 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 31 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 June 2013
CERTNM - Change of name certificate 31 May 2013
AP03 - Appointment of secretary 20 March 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
RESOLUTIONS - N/A 06 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 27 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 04 August 2007
363s - Annual Return 11 January 2007
363s - Annual Return 09 January 2007
363s - Annual Return 03 January 2007
363s - Annual Return 03 January 2007
363s - Annual Return 03 January 2007
363s - Annual Return 20 December 2006
363s - Annual Return 15 December 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2003
AUD - Auditor's letter of resignation 13 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 November 2001
353 - Register of members 25 September 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
CERTNM - Change of name certificate 07 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 03 November 1997
CERTNM - Change of name certificate 01 April 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 09 September 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 20 May 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 24 October 1995
288 - N/A 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 30 October 1994
RESOLUTIONS - N/A 17 August 1994
RESOLUTIONS - N/A 17 August 1994
287 - Change in situation or address of Registered Office 15 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
363x - Annual Return 10 November 1992
AA - Annual Accounts 28 October 1992
RESOLUTIONS - N/A 28 August 1992
RESOLUTIONS - N/A 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1992
123 - Notice of increase in nominal capital 28 August 1992
288 - N/A 28 August 1992
AA - Annual Accounts 07 November 1991
363x - Annual Return 07 November 1991
288 - N/A 19 February 1991
288 - N/A 10 February 1991
RESOLUTIONS - N/A 06 December 1990
RESOLUTIONS - N/A 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
123 - Notice of increase in nominal capital 06 December 1990
363 - Annual Return 29 November 1990
RESOLUTIONS - N/A 09 November 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 10 November 1989
288 - N/A 08 September 1989
PUC 2 - N/A 30 November 1988
288 - N/A 15 September 1988
288 - N/A 15 September 1988
288 - N/A 15 September 1988
RESOLUTIONS - N/A 01 September 1988
RESOLUTIONS - N/A 01 September 1988
123 - Notice of increase in nominal capital 01 September 1988
287 - Change in situation or address of Registered Office 08 August 1988
288 - N/A 08 August 1988
CERTNM - Change of name certificate 06 May 1988
CERTNM - Change of name certificate 06 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1988
288 - N/A 28 April 1988
NEWINC - New incorporation documents 31 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 13 July 2017 Outstanding

N/A

Debenture 01 February 2013 Fully Satisfied

N/A

Debenture 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.