About

Registered Number: 04265076
Date of Incorporation: 06/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

 

De-met Colourcoat Ltd was founded on 06 August 2001 and are based in West Midlands. There are 2 directors listed as Lockett, Keith, Dunn, Christine for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKETT, Keith 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Christine 06 August 2001 08 May 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 10 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 09 August 2017
MR04 - N/A 14 December 2016
MR01 - N/A 08 December 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 August 2015
AA01 - Change of accounting reference date 25 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 02 July 2014
MR01 - N/A 13 May 2014
AD01 - Change of registered office address 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AAMD - Amended Accounts 23 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 08 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.