Component Coating & Repair Services Ltd was registered on 16 November 1994 and has its registered office in Bingham, Nottingham. Berenson, Mark, Ferdenzi, Paul Jude, Rivellini, David, Tincknell, Richard John Charles, Watko, Helmut Michael, Rowlson, David John, Dean, Alan George, Mclachlan, Andrew Duncan, O'neill, John Muir, Peach, Larry Dean, Rainbow, Marian, Twells, Colin Stephen are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIVELLINI, David | 11 October 2016 | - | 1 |
TINCKNELL, Richard John Charles | 10 January 2014 | - | 1 |
WATKO, Helmut Michael | 10 January 2014 | - | 1 |
DEAN, Alan George | 09 March 1995 | 10 January 2014 | 1 |
MCLACHLAN, Andrew Duncan | 01 November 1997 | 02 October 2000 | 1 |
O'NEILL, John Muir | 01 November 2006 | 18 August 2010 | 1 |
PEACH, Larry Dean | 10 January 2014 | 11 October 2016 | 1 |
RAINBOW, Marian | 01 December 1995 | 10 January 2014 | 1 |
TWELLS, Colin Stephen | 01 June 2009 | 06 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERENSON, Mark | 10 January 2014 | - | 1 |
FERDENZI, Paul Jude | 08 March 2018 | - | 1 |
ROWLSON, David John | 01 September 2006 | 23 February 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 20 November 2019 | |
CH03 - Change of particulars for secretary | 20 November 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 21 November 2018 | |
CH03 - Change of particulars for secretary | 17 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
AP03 - Appointment of secretary | 26 March 2018 | |
CS01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 22 November 2016 | |
AP01 - Appointment of director | 27 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
AA - Annual Accounts | 11 July 2016 | |
RP04 - N/A | 14 December 2015 | |
AR01 - Annual Return | 19 November 2015 | |
TM01 - Termination of appointment of director | 14 September 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
CH01 - Change of particulars for director | 14 November 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MISC - Miscellaneous document | 04 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 January 2014 | |
AA01 - Change of accounting reference date | 30 January 2014 | |
AP01 - Appointment of director | 27 January 2014 | |
AP01 - Appointment of director | 27 January 2014 | |
MISC - Miscellaneous document | 23 January 2014 | |
RESOLUTIONS - N/A | 22 January 2014 | |
RESOLUTIONS - N/A | 22 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2014 | |
AP04 - Appointment of corporate secretary | 21 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AP03 - Appointment of secretary | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
TM02 - Termination of appointment of secretary | 21 January 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 21 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
TM01 - Termination of appointment of director | 25 August 2010 | |
AA - Annual Accounts | 22 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
RESOLUTIONS - N/A | 05 June 2009 | |
RESOLUTIONS - N/A | 05 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2009 | |
123 - Notice of increase in nominal capital | 05 June 2009 | |
CERTNM - Change of name certificate | 05 May 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
363s - Annual Return | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
AA - Annual Accounts | 13 September 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2006 | |
123 - Notice of increase in nominal capital | 08 August 2006 | |
363s - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 22 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 14 October 2003 | |
287 - Change in situation or address of Registered Office | 10 May 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 02 October 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 01 December 2000 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
363s - Annual Return | 13 December 1999 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 26 January 1999 | |
MEM/ARTS - N/A | 21 October 1998 | |
363s - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 30 September 1998 | |
RESOLUTIONS - N/A | 14 September 1998 | |
RESOLUTIONS - N/A | 14 September 1998 | |
RESOLUTIONS - N/A | 14 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1998 | |
363s - Annual Return | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 24 November 1997 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 10 December 1996 | |
AA - Annual Accounts | 19 November 1996 | |
AA - Annual Accounts | 18 February 1996 | |
363s - Annual Return | 22 December 1995 | |
288 - N/A | 12 December 1995 | |
RESOLUTIONS - N/A | 14 August 1995 | |
123 - Notice of increase in nominal capital | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 29 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1995 | |
288 - N/A | 10 March 1995 | |
288 - N/A | 10 March 1995 | |
CERTNM - Change of name certificate | 07 March 1995 | |
CERTNM - Change of name certificate | 07 March 1995 | |
RESOLUTIONS - N/A | 03 March 1995 | |
287 - Change in situation or address of Registered Office | 03 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
NEWINC - New incorporation documents | 16 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 05 June 2008 | Fully Satisfied |
N/A |
Mortgage | 10 March 2008 | Fully Satisfied |
N/A |
Mortgage | 20 February 2008 | Fully Satisfied |
N/A |
Debenture | 04 February 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 14 June 1995 | Fully Satisfied |
N/A |