About

Registered Number: 02994947
Date of Incorporation: 25/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 88 Hopewell Drive, Chatham, Kent, ME5 7NL

 

Custom Wytelyne Powder Coating Ltd was founded on 25 November 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the Custom Wytelyne Powder Coating Ltd. Callow, Lynne Christine, Eames, Maurice Michael, Yates, Anthony are listed as directors of Custom Wytelyne Powder Coating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAMES, Maurice Michael 09 January 1995 16 December 1999 1
YATES, Anthony 09 January 1995 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CALLOW, Lynne Christine 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 09 October 2017
SH06 - Notice of cancellation of shares 22 February 2017
SH03 - Return of purchase of own shares 16 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 19 March 2015
SH01 - Return of Allotment of shares 19 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 November 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 29 November 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 January 2005
RESOLUTIONS - N/A 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
AA - Annual Accounts 11 June 2004
CERTNM - Change of name certificate 14 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 27 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
225 - Change of Accounting Reference Date 15 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 02 December 1998
395 - Particulars of a mortgage or charge 24 October 1998
CERTNM - Change of name certificate 08 October 1998
AA - Annual Accounts 22 June 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 27 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 01 December 1995
CERTNM - Change of name certificate 11 April 1995
395 - Particulars of a mortgage or charge 18 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
287 - Change in situation or address of Registered Office 19 January 1995
288 - N/A 19 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 07 April 2005 Outstanding

N/A

Debenture 22 October 1998 Outstanding

N/A

Fixed and floating charge 15 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.