About

Registered Number: 05777877
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

Founded in 2006, Epoxy & Cementitious Screeds Ltd are based in Kent. There are 2 directors listed as Mccrossan, Gillian, Turner, Jeffrey for this company. 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
TURNER, Jeffrey 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCCROSSAN, Gillian 11 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 May 2008
DISS40 - Notice of striking-off action discontinued 22 January 2008
652C - Withdrawal of application for striking off 16 January 2008
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2007
AA - Annual Accounts 13 November 2007
652a - Application for striking off 08 November 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 20 November 2006
225 - Change of Accounting Reference Date 17 November 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.